Search icon

BODY BEAUTIFUL OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BODY BEAUTIFUL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730512
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 18 Bedford Rd., Bedford Hills, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISON ORLANDO Chief Executive Officer 18 BEDFORD RD., BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 Bedford Rd., Bedford Hills, NY, United States, 10507

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 2 DEPOT PLAZA, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 175 E MAIN ST, STE 201, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 18 BEDFORD RD., BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2012-08-22 2025-05-12 Address 175 E. MAIN ST., SUITE 201, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2012-07-31 2025-05-12 Address 175 E MAIN ST, STE 201, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512003049 2025-05-12 BIENNIAL STATEMENT 2025-05-12
220419002580 2022-04-19 BIENNIAL STATEMENT 2022-02-01
190731060086 2019-07-31 BIENNIAL STATEMENT 2018-02-01
161222006277 2016-12-22 BIENNIAL STATEMENT 2016-02-01
140415002151 2014-04-15 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State