A PERSONAL TOUCH BEAUTY SPA, INC.

Name: | A PERSONAL TOUCH BEAUTY SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2003 (22 years ago) |
Entity Number: | 2896446 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 3948 EDGEBROOK PLACE, NEW HARTFORD, NY, United States, 13413 |
Address: | 258 GENESEE STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHY A KLINE | Chief Executive Officer | 1701 SHERMAN DRIVE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
A PERSONAL TOUCH BEAUTY SPA | DOS Process Agent | 258 GENESEE STREET, UTICA, NY, United States, 13501 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-21-00241 | Appearance Enhancement Area Renter License | 2021-03-29 | 2025-03-29 | 3948 Edgebrook Place, New Hartford, NY, 13413 |
21A 1208099 | DOSAEBUSINESS | 2014-01-03 | 2028-10-12 | 3948 Edgebrook Place, New Hartford, NY, 13413 |
AEB-25-01308 | DOSAEBUSUNESS | 2014-01-03 | 2028-10-12 | 3948 Edgebrook Place, New Hartford, NY, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 1701 SHERMAN DRIVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 88 INDIAN MOUND DR, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 88 INDIAN MOUND DR, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 1701 SHERMAN DRIVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003785 | 2025-04-04 | CERTIFICATE OF AMENDMENT | 2025-04-04 |
250124003857 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
170628006059 | 2017-06-28 | BIENNIAL STATEMENT | 2017-04-01 |
130429002234 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110425003089 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State