Name: | REGAL NAILS, SALON & SPA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327285 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-29 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-10-29 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-26 | 2018-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2018-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-22 | 2012-07-26 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-07-11 | 2012-05-22 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-07-11 | 2012-06-19 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-28 | 2011-07-11 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-12-28 | 2011-07-11 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2006-03-01 | 2006-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000006 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220307000826 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200311060493 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
181029000546 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
180625006107 | 2018-06-25 | BIENNIAL STATEMENT | 2018-03-01 |
160303007467 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140331006363 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120726000606 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000749 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
120522002357 | 2012-05-22 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State