Name: | BEAUTY TREND USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2012 (13 years ago) |
Entity Number: | 4224071 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Principal Address: | WE WORK OFFICE, 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 COLVIN AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
JOHN GALLEMORE | Chief Executive Officer | ICON 1, 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, United Kingdom, WA150AF |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | VOYAGER HOUSE CHICAGO AVENUE, 5TH FLOOR AIRPORT MANCHESTER, MANCHESTER, GBR (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | ICON 1, 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, GBR (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | VOYAGER HOUSE CHICAGO AVENUE, 5TH FLOOR AIRPORT MANCHESTER, MANCHESTER, GBR (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-03-01 | Address | VOYAGER HOUSE CHICAGO AVENUE, 5TH FLOOR AIRPORT MANCHESTER, MANCHESTER, GBR (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-03-01 | Address | 10 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301052700 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
240208000643 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
220318000866 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
220218000982 | 2022-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-18 |
220104003319 | 2022-01-03 | CERTIFICATE OF CHANGE BY AGENT | 2022-01-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State