Search icon

FULLBEAUTY BRANDS MANAGEMENT SERVICES, LLC

Company Details

Name: FULLBEAUTY BRANDS MANAGEMENT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2000 (24 years ago)
Entity Number: 2588424
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-12-18 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-02-22 2017-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-12 2017-12-18 Name FULLBEAUTY BRANDS MANAGEMENT SERVICES, L.P.
2013-02-06 2015-01-12 Name OSP GROUP MANAGEMENT SERVICES, L.P.
2009-03-12 2017-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-12 2017-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-21 2013-02-06 Name REDCATS USA MANAGEMENT SERVICES, L.P.
2000-12-29 2004-10-21 Name B.L. MANAGEMENT SERVICES, L.P.
2000-12-29 2009-03-12 Address 463 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007312 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221215001220 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201228060308 2020-12-28 BIENNIAL STATEMENT 2020-12-01
191216060573 2019-12-16 BIENNIAL STATEMENT 2018-12-01
171218000305 2017-12-18 CERTIFICATE OF CONVERSION 2017-12-18
171218000311 2017-12-18 CERTIFICATE OF CANCELLATION 2017-12-18
170222000545 2017-02-22 CERTIFICATE OF CHANGE 2017-02-22
150112000152 2015-01-12 CERTIFICATE OF AMENDMENT 2015-01-12
130206000535 2013-02-06 CERTIFICATE OF AMENDMENT 2013-02-06
090312000753 2009-03-12 CERTIFICATE OF CHANGE 2009-03-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State