ULTIMATE BEAUTY LASER SPA, INC.

Name: | ULTIMATE BEAUTY LASER SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2013 (12 years ago) |
Date of dissolution: | 16 Jun 2023 |
Entity Number: | 4405792 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1636 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ULTIMATE BEAUTY LASER SPA, INC. | DOS Process Agent | 1636 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
JEFFREY REDDISH | Chief Executive Officer | 1636 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-10 | 2023-07-03 | Address | 1636 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-10 | Address | 1636 MONROE AVE, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2017-05-11 | 2023-07-03 | Address | 1636 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2017-05-11 | Address | 339 EAST AVE. #202, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
2015-05-04 | 2017-05-11 | Address | 339 EAST AVE. #202, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004081 | 2023-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-16 |
210510060290 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190501060568 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170511006173 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150504006524 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State