Search icon

REVOLUTION RED HAIR SALON, LLC

Company Details

Name: REVOLUTION RED HAIR SALON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2015 (10 years ago)
Entity Number: 4692283
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Type Date End date Address
AEAR-24-00757 Appearance Enhancement Area Renter License 2024-08-16 2028-08-16 2861 Southwestern Blvd, Orchard Park, NY, 14127
AEAR-21-00460 Appearance Enhancement Area Renter License 2021-07-16 2025-07-16 2861 Southwestern Blvd, Orchard Park, NY, 14127
AEAR-18-00999 Appearance Enhancement Area Renter License 2018-11-28 2026-11-28 2861 Southwestern Blvd, Orchard Park, NY, 14127
AEAR-18-00841 Appearance Enhancement Area Renter License 2018-10-01 2026-10-01 2861 Southwestern Blvd, Orchard Park, NY, 14127
AEB-15-00192 Appearance Enhancement Business License 2015-01-26 2027-01-26 2861 Southwestern Blvd, Orchard Park, NY, 14127

History

Start date End date Type Value
2015-01-12 2025-01-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-01-12 2025-01-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003848 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230201005112 2023-02-01 BIENNIAL STATEMENT 2023-01-01
210112060617 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190131060215 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170103007583 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150624000099 2015-06-24 CERTIFICATE OF PUBLICATION 2015-06-24
150112000334 2015-01-12 ARTICLES OF ORGANIZATION 2015-01-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State