Search icon

ELC BEAUTY LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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
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)

Filings

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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004017 Fair Labor Standards Act 2020-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-22
Termination Date 2021-06-14
Date Issue Joined 2020-07-31
Pretrial Conference Date 2020-09-17
Section 020
Status Terminated

Parties

Name RADMAN
Role Plaintiff
Name ELC BEAUTY LLC
Role Defendant
0901343 Other Personal Property Damage 2009-02-13 remanded to state court
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
1804350 Americans with Disabilities Act - Other 2018-05-15 settled
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