Name: | BODY TOUCH LINGERIE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 1999 (25 years ago) |
Entity Number: | 2451136 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 WEST 34TH STREET, SUITE 431, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7 WEST 34TH STREET, SUITE 431, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2010-02-10 | Address | 180 MADISON AVE STE 1505, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-12-19 | 2005-12-01 | Address | 180 MADISON AVE / SUITE #1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-12-14 | 2003-12-19 | Address | 172 MADISON AVE / SUITE #503, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-12-17 | 2001-12-14 | Address | 1032 HAZEL PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002178 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120103002006 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
100210002293 | 2010-02-10 | BIENNIAL STATEMENT | 2009-12-01 |
071211002327 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
051201002376 | 2005-12-01 | BIENNIAL STATEMENT | 2005-12-01 |
031219002081 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
011214002163 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
000516000279 | 2000-05-16 | AFFIDAVIT OF PUBLICATION | 2000-05-16 |
000516000277 | 2000-05-16 | AFFIDAVIT OF PUBLICATION | 2000-05-16 |
991217000478 | 1999-12-17 | ARTICLES OF ORGANIZATION | 1999-12-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State