EWC TIMES SQUARE, LLC

Name: | EWC TIMES SQUARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2012 (13 years ago) |
Entity Number: | 4266906 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 289 PARK AVENUE SOUTH, ATTN: DANIEL REICHMAN, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
EWC TIMES SQUARE, LLC D/B/A EUROPEAN WAX CENTER | DOS Process Agent | 289 PARK AVENUE SOUTH, ATTN: DANIEL REICHMAN, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2020-07-07 | Address | 289 PARK AVENUE SOUTH, ATTN: DANIEL REICHMAN, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2014-07-10 | 2016-07-05 | Address | 289 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2012-07-05 | 2014-07-10 | Address | 174 E. 74TH ST., SUITE 9A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707061846 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180709007000 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705006643 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
150508000626 | 2015-05-08 | CERTIFICATE OF AMENDMENT | 2015-05-08 |
140710007288 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-02-09 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State