Name: | SURRATT COSMETICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2014 (11 years ago) |
Entity Number: | 4547454 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 EAST 20TH STREET, SUITE 6F, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 EAST 20TH STREET, SUITE 6F, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
WILLIAM ARCURI | Agent | 30 EAST 20TH STREET, SUITE 6F, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205000515 | 2019-12-05 | CERTIFICATE OF CHANGE | 2019-12-05 |
SR-66983 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66984 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140320000045 | 2014-03-20 | APPLICATION OF AUTHORITY | 2014-03-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State