CHANTECAILLE BEAUTE INC.

Name: | CHANTECAILLE BEAUTE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2010 (15 years ago) |
Entity Number: | 3977388 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 584 BROADWAY, STE 1111, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
EMILY COLEMAN | Chief Executive Officer | 584 BROADWAY, STE 1111, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 584 BROADWAY, STE 1111, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-07-30 | Address | 584 BROADWAY, STE 1111, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-07-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-05-21 | 2024-07-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-07-14 | 2024-05-21 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730021418 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
240521000767 | 2024-05-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-20 |
220714001529 | 2022-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-13 |
210907002668 | 2021-09-07 | CERTIFICATE OF CHANGE BY AGENT | 2021-09-07 |
210803002349 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State