Search icon

SAVED TATTOO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAVED TATTOO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2008 (17 years ago)
Entity Number: 3639449
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-12-09 2024-12-10 Address 13801 Ventura Blvd., Suite 1600, Sherman Oaks, CA, 91423, USA (Type of address: Service of Process)
2017-10-19 2024-12-09 Address 13801 VENTURA BLVD, SHERMAN OAKS, CA, 91423, USA (Type of address: Service of Process)
2016-03-07 2017-10-19 Address 9100 WILSHIRE BLVD., #1000W, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
2014-05-20 2016-03-07 Address 426 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-04-07 2014-05-20 Address 426 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002389 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
241209004421 2024-12-09 BIENNIAL STATEMENT 2024-12-09
220314003085 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200311060509 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180312006352 2018-03-12 BIENNIAL STATEMENT 2018-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2519127 CL VIO CREDITED 2016-12-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-10 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State