THE FINAL TOUCH, L.L.C.

Name: | THE FINAL TOUCH, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 1996 (29 years ago) |
Entity Number: | 2052080 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 12 CARLYLE TERR, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 12 CARLYLE TERR, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
BONNIE C. THORNTON | Agent | 71 NEWINGTON AVENUE, GANSEVOORT, NY, 12831 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
BSO-23-00047 | Barber Shop Owner License | 2023-02-05 | 2027-02-05 | 656 Saratoga Rd, Gansevoort, NY, 12831-1491 |
BSO-23-00047 | DOSBARSHOPOWNER | 2023-02-05 | 2027-02-05 | 656 Saratoga Rd, Gansevoort, NY, 12831 |
AEB-16-00924 | DOSAEBUSUNESS | 2016-04-29 | 2028-04-29 | 426 Violet Ave, Poughkeepsie, NY, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2010-07-14 | Address | 14 NEWINGTON AVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
1996-07-29 | 2008-07-15 | Address | 71 NEWINGTON AVENUE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220714002519 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200703060446 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180719006006 | 2018-07-19 | BIENNIAL STATEMENT | 2018-07-01 |
160707006044 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140710006002 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State