Search icon

SEPAI LABORATORIES INC.

Company Details

Name: SEPAI LABORATORIES INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 25 Sep 2019 (6 years ago)
Date of Dissolution: 14 Apr 2021 (4 years ago)
Date of Status Change: 14 Apr 2021 (4 years ago)
Identification Number: 001700313
Place of Formation: DELAWARE
Principal Address: C/O MORRISON COHEN LLP 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, US
Mailing Address: 909 THIRD AVENUE 27TH FLOOR MICHAEL I MARTELL, NEW YORK, NY, 10022, USA
Purpose: SKINCARE

Industry & Business Activity

NAICS

325620 Toilet Preparation Manufacturing

This industry comprises establishments primarily engaged in preparing, blending, compounding, and packaging toilet preparations, such as perfumes, shaving preparations, hair preparations, face creams, lotions (including sunscreens), and other cosmetic preparations. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
PAOLA GUGLIOTTA PRESIDENT C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR NEW YORK, NY 10022 US

SECRETARY

Name Role Address
MICHAEL L. MARTELL SECRETARY MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR NEW YORK, NY 10022 US

DIRECTOR

Name Role Address
PAOLA GUGLIOTTA DIRECTOR C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR NEW YORK, NY 10022 US
RICARDO CHANG DIRECTOR C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR NEW YORK, NY 10022 US
MICHAEL L MARTELL DIRECTOR C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR NEW YORK, NY 10022 US
ROXANA CHANG DIRECTOR C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR NEW YORK, NY 10022 US
JORGE CONRADO DIRECTOR C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR NEW YORK, NY 10022 US
ELENA PERALTA DIRECTOR C/O MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR NEW YORK, NY 10022 US

Filings

Number Name File Date
202195739310 Application for Certificate of Withdrawal 2021-04-14
202192440200 Annual Report 2021-02-22
202035130710 Annual Report 2020-02-25
202035128960 Annual Report 2020-02-25
201921382570 Application for Certificate of Authority 2019-09-25

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State