Name: | TRI STATE BEAUTY USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2004 (20 years ago) |
Date of dissolution: | 28 Oct 2013 |
Entity Number: | 3112681 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39876 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131028000124 | 2013-10-28 | ARTICLES OF DISSOLUTION | 2013-10-28 |
050131000517 | 2005-01-31 | AFFIDAVIT OF PUBLICATION | 2005-01-31 |
050131000515 | 2005-01-31 | AFFIDAVIT OF PUBLICATION | 2005-01-31 |
041020000494 | 2004-10-20 | CERTIFICATE OF CORRECTION | 2004-10-20 |
041012001187 | 2004-10-12 | ARTICLES OF ORGANIZATION | 2004-10-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State