Name: | COMPLEXIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1997 (28 years ago) |
Entity Number: | 2101105 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 221 WOLF ROAD, ALBANY, NY, United States, 12205 |
Address: | 221 WOLD ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 WOLD ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DENISE S DUBOIS | Chief Executive Officer | 221 WOLF ROAD, ALBANY, NY, United States, 12205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-22-212576 | Alcohol sale | 2024-08-20 | 2024-08-20 | 2026-05-31 | 221 WOLF RD, ALBANY, New York, 12205 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 221 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2009-01-12 | 2023-07-10 | Address | 221 WOLD ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-01-12 | 2023-07-10 | Address | 221 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-01-25 | 2009-01-12 | Address | 6 METRO PARK DR, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2001-01-25 | 2009-01-12 | Address | 6 METRO PARK DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2001-01-25 | Address | SIX METRO PARK DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2001-01-25 | Address | SIX METRO PARK DR, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1997-01-10 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-01-10 | 2009-01-12 | Address | SIX METRO PARK DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710003187 | 2023-07-10 | BIENNIAL STATEMENT | 2023-01-01 |
090112002739 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070130002660 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050223002107 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030109002038 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010125002775 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
990308002405 | 1999-03-08 | BIENNIAL STATEMENT | 1999-01-01 |
970110000307 | 1997-01-10 | CERTIFICATE OF INCORPORATION | 1997-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3689528301 | 2021-01-22 | 0248 | PPS | 221 Wolf Rd, Albany, NY, 12205-1114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6976137204 | 2020-04-28 | 0248 | PPP | 221 WOLF RD, ALBANY, NY, 12205-1114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2204952 | Americans with Disabilities Act - Other | 2022-06-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MADDY |
Role | Plaintiff |
Name | COMPLEXIONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-02-18 |
Termination Date | 2011-07-25 |
Section | 1051 |
Status | Terminated |
Parties
Name | COMPLEXIONS, INC. |
Role | Plaintiff |
Name | COMPLEXIONS DAY SPA AND, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 300000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-12-17 |
Termination Date | 2012-11-01 |
Date Issue Joined | 2011-03-25 |
Pretrial Conference Date | 2010-04-27 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | COMPLEXIONS, INC. |
Role | Plaintiff |
Name | INDUSTRY OUTFITTERS, IN, |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State