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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XEKHL81S4FJ7
CAGE Code:
8MFZ7
UEI Expiration Date:
2024-08-31

Business Information

Activation Date:
2023-09-05
Initial Registration Date:
2020-05-06

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: 19 May 2025

Sources: New York Secretary of State