BODY BEAUTIFUL OF NEW YORK, INC.

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
Name | Role | Address |
---|---|---|
ALISON ORLANDO | Chief Executive Officer | 18 BEDFORD RD., BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 Bedford Rd., Bedford Hills, NY, United States, 10507 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State