Search icon

THE GLAMOROUS LIFE SPA, INC.

Company Details

Name: THE GLAMOROUS LIFE SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2013 (11 years ago)
Entity Number: 4494222
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 100 Park Avenue, NEW YORK, NY, United States, 10017
Principal Address: 100 Park Ave, New York, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SIMPLY GLOBAL DOS Process Agent 100 Park Avenue, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROSEANNA MCCARTHY Chief Executive Officer THE GLAMOROUS LIFE SPA, INC., C/O CEO, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-24 2025-03-24 Address THE GLAMOROUS LIFE SPA, INC., C/O CSFS LLC, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address THE GLAMOROUS LIFE SPA, INC., C/O CEO, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-11-29 2025-03-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-11-29 2025-03-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2013-11-29 2025-03-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324001911 2025-03-24 BIENNIAL STATEMENT 2025-03-24
211229003248 2021-12-29 BIENNIAL STATEMENT 2021-12-29
131129010080 2013-11-29 CERTIFICATE OF INCORPORATION 2014-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State