Name: | LOTTA LUV BEAUTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2012 (13 years ago) |
Entity Number: | 4265125 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
c/o corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-08-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-25 | 2024-08-14 | Address | 28 LIBERTY STREET, C/O C T CORPORATION SYSTEM, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-15 | 2024-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-15 | 2024-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-10-18 | 2019-04-15 | Address | 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2013-10-18 | 2019-04-15 | Address | 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
2012-06-29 | 2013-10-18 | Address | ATTN: ROBERT K. SMITS, ESQ., 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002425 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
240125004030 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
190415001260 | 2019-04-15 | CERTIFICATE OF CHANGE | 2019-04-15 |
181029006172 | 2018-10-29 | BIENNIAL STATEMENT | 2018-06-01 |
140701006099 | 2014-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
131018000531 | 2013-10-18 | CERTIFICATE OF CHANGE | 2013-10-18 |
121203000408 | 2012-12-03 | CERTIFICATE OF PUBLICATION | 2012-12-03 |
120629000050 | 2012-06-29 | ARTICLES OF ORGANIZATION | 2012-06-29 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State