Name: | ESTELLE USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2008 (16 years ago) |
Entity Number: | 3722325 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 151 EAST 58TH STREET, APT. 33A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ELISA FADLUN | DOS Process Agent | 151 EAST 58TH STREET, APT. 33A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2010-11-08 | Address | C/O ELISA FADLUN, 151 EAST 58TH ST, APT 33A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-28 | 2010-11-04 | Address | 151 EAST 58TH STREET, APARTMENT #338, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-20 | 2010-07-28 | Address | 151 EAST 58TH STREET, APARTMENT #338, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-09-18 | 2010-07-20 | Address | 140 E 63RD STREET, UNIT 8C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101108000292 | 2010-11-08 | CERTIFICATE OF CHANGE | 2010-11-08 |
101104003421 | 2010-11-04 | BIENNIAL STATEMENT | 2010-09-01 |
100728000961 | 2010-07-28 | CERTIFICATE OF CHANGE | 2010-07-28 |
100720000666 | 2010-07-20 | CERTIFICATE OF CHANGE | 2010-07-20 |
090210000243 | 2009-02-10 | CERTIFICATE OF PUBLICATION | 2009-02-10 |
080918000749 | 2008-09-18 | ARTICLES OF ORGANIZATION | 2008-09-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State