Name: | JULES BEAUTY BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2008 (16 years ago) |
Entity Number: | 3755292 |
ZIP code: | 10004 |
County: | Queens |
Place of Formation: | New York |
Address: | 333 EAST 46TH STREET, 1D, NEW YORK, NY, United States, 10004 |
Principal Address: | 120-44 201 STREET, ST. ALBANS, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULENE MILTON | Agent | 120-44 201 STREET, ST ALBANS, NY, 11412 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EAST 46TH STREET, 1D, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JULENE WALKER | Chief Executive Officer | 120-44 201 STREET, ST. ALBANS, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 120-44 201 STREET, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-28 | 2025-03-31 | Address | 249-12 JERICHO TURNPIKE STE 200, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2025-03-28 | 2025-03-31 | Address | 120-44 201 STREET, ST ALBANS, NY, 11412, USA (Type of address: Registered Agent) |
2025-03-28 | 2025-03-31 | Address | 249-12 JERICHO TURNPIKE STE 200, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 120-44 201 STREET, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-19 | 2025-03-28 | Address | 120-44 201 STREET, ST. ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2025-03-28 | Address | 120-44 201 STREET, ST ALBANS, NY, 11412, USA (Type of address: Registered Agent) |
2023-09-19 | 2025-03-28 | Address | 333 EAST 46TH STREET, 1D, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328000149 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
250331000648 | 2025-03-28 | CERTIFICATE OF AMENDMENT | 2025-03-28 |
230919001273 | 2023-09-19 | BIENNIAL STATEMENT | 2022-12-01 |
221025001941 | 2022-10-24 | CERTIFICATE OF AMENDMENT | 2022-10-24 |
160715000252 | 2016-07-15 | CERTIFICATE OF AMENDMENT | 2016-07-15 |
081222000285 | 2008-12-22 | CERTIFICATE OF INCORPORATION | 2008-12-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State