NATURAL EYEBROW INC.

Name: | NATURAL EYEBROW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2013 (12 years ago) |
Entity Number: | 4361061 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-13 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAM U. | DOS Process Agent | 31-13 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
DAM U. | Chief Executive Officer | 31-13 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-25-00644 | Appearance Enhancement Business License | 2025-03-31 | 2029-03-31 | 3113 Ditmars Blvd, Astoria, NY, 11105-2305 |
AEB-25-00644 | DOSAEBUSINESS | 2025-03-31 | 2029-03-31 | 3113 Ditmars Blvd, Astoria, NY, 11105 |
AEB-22-00191 | Appearance Enhancement Business License | 2022-02-07 | 2026-02-07 | 3113 Ditmars Blvd, Astoria, NY, 11105-2305 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2023-04-28 | Address | 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2023-04-28 | Address | 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2020-06-18 | 2020-07-01 | Address | 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2020-06-18 | 2023-04-28 | Address | 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2018-09-13 | 2020-06-18 | Address | 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428003113 | 2023-04-28 | BIENNIAL STATEMENT | 2023-02-01 |
211122002946 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
200701000633 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
200618060042 | 2020-06-18 | BIENNIAL STATEMENT | 2019-02-01 |
180913006184 | 2018-09-13 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State