Search icon

BEAUTY BY MARY SCHOOK LLC

Company Details

Name: BEAUTY BY MARY SCHOOK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2006 (18 years ago)
Entity Number: 3403243
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-22 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-22 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816001843 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220210001927 2022-02-10 BIENNIAL STATEMENT 2022-02-10
SR-93173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000754 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824000940 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
090316002110 2009-03-16 BIENNIAL STATEMENT 2008-08-01
060822000105 2006-08-22 ARTICLES OF ORGANIZATION 2006-08-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State