Name: | ELC BEAUTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2001 (24 years ago) |
Entity Number: | 2644371 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2025-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-23 | 2025-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-05-30 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-05-30 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000173 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230523002811 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210505060877 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190509060523 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170517006256 | 2017-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
150504006603 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130606007263 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110607002988 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090507003021 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070625002484 | 2007-06-25 | BIENNIAL STATEMENT | 2007-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-01-06 | No data | 107 E 42ND ST, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2004017 | Fair Labor Standards Act | 2020-05-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RADMAN |
Role | Plaintiff |
Name | ELC BEAUTY LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-02-13 |
Termination Date | 2009-04-27 |
Section | 1442 |
Sub Section | PR |
Status | Terminated |
Parties
Name | ELC BEAUTY LLC |
Role | Plaintiff |
Name | AE OUTFITTERS RETAIL CO. |
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 | 2018-05-15 |
Termination Date | 2018-12-20 |
Date Issue Joined | 2018-06-15 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | WU |
Role | Plaintiff |
Name | ELC BEAUTY LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State