Search icon

MISS.BE LIFE COACHING SERVICES, LLC

Company Details

Name: MISS.BE LIFE COACHING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2015 (10 years ago)
Entity Number: 4716504
ZIP code: 11228
County: Kings
Place of Formation: New York
Activity Description: We provide coaching, consulting, training and facilitation for staff development , team building and all things social emotional wellness.
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 929-272-8055

Website http://www.missbe.org

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XEKHL81S4FJ7 2024-08-31 395 JEROME ST, BROOKLYN, NY, 11207, 3838, USA 395 JEROME ST, APT 1, BROOKLYN, NY, 11207, 3838, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-09-05
Initial Registration Date 2020-05-06
Entity Start Date 2015-03-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BIANCA GAMBRAH
Address 395 JEROME STREET, APT 1, BROOKLYN, NY, 11207, USA
Government Business
Title PRIMARY POC
Name BIANCA GAMBRAH
Address 395 JEROME STREET, APT 1, BROOKLYN, NY, 11207, USA
Past Performance Information not Available

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

Agent

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

History

Start date End date Type Value
2015-02-26 2024-06-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-02-26 2024-06-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621003703 2024-06-21 BIENNIAL STATEMENT 2024-06-21
210317060643 2021-03-17 BIENNIAL STATEMENT 2021-02-01
190215060493 2019-02-15 BIENNIAL STATEMENT 2019-02-01
150226000102 2015-02-26 ARTICLES OF ORGANIZATION 2015-02-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State