Search icon

SHEER BLISS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEER BLISS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2668811
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 16 WEST NOTRE DAME ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNNA JOLY Chief Executive Officer 16 WEST NOTRE DAME ST, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
JOHNNA JOLY DOS Process Agent 16 WEST NOTRE DAME ST, GLENS FALLS, NY, United States, 12801

Licenses

Number Type Date End date Address
AEB-20-01713 Appearance Enhancement Business License 2020-09-17 2024-09-17 407 Avenue U, Brooklyn, NY, 11223-4006
AEB-20-01713 DOSAEBUSINESS 2020-09-17 2029-02-21 407 Avenue U, Brooklyn, NY, 11223
AEB-19-02610 Appearance Enhancement Business License 2019-11-19 2027-11-19 3820 13th Ave, Brooklyn, NY, 11218-3652

History

Start date End date Type Value
2006-11-08 2007-09-14 Name THE SPA FOR SKIN, INC.
2001-08-08 2006-11-08 Name BASIC SKINCARE, INC.
2001-08-08 2007-09-14 Address 71 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146574 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110829002386 2011-08-29 BIENNIAL STATEMENT 2011-08-01
100209002742 2010-02-09 BIENNIAL STATEMENT 2009-08-01
070914002635 2007-09-14 BIENNIAL STATEMENT 2007-08-01
070914000792 2007-09-14 CERTIFICATE OF AMENDMENT 2007-09-14

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State