Name: | TOTAL BEAUTY SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2000 (25 years ago) |
Date of dissolution: | 22 Oct 2019 |
Entity Number: | 2500176 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 342A WEST 21ST STREET GARDEN, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TERRI BERNEN | DOS Process Agent | 342A WEST 21ST STREET GARDEN, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARC ANDREW LANDIS, ESQ. | Agent | 2190 BROADWAY-SUITE 300, NEW YORK, NY, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2008-04-15 | Address | 342 A WEST 21ST ST, CTARDEN, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-26 | 2006-04-27 | Address | 238 WEST 78TH ST, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process) |
2000-04-18 | 2002-03-26 | Address | 2190 BROADWAY-SUITE 300, NEW YORK, NY, 10024, 6612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191022000350 | 2019-10-22 | ARTICLES OF DISSOLUTION | 2019-10-22 |
180409006425 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
140409007072 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120518002285 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
080415002403 | 2008-04-15 | BIENNIAL STATEMENT | 2008-04-01 |
060427002376 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040402002579 | 2004-04-02 | BIENNIAL STATEMENT | 2004-04-01 |
020326002237 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000418000456 | 2000-04-18 | ARTICLES OF ORGANIZATION | 2000-04-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State