Search icon

UNITED BEAUTY BRANDS, LLC

Company Details

Name: UNITED BEAUTY BRANDS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4957774
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2022-01-29 2024-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-01-29 2024-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-07 2022-01-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2022-01-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-04 2019-06-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240517002905 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220129000704 2022-01-27 CERTIFICATE OF CHANGE BY ENTITY 2022-01-27
200604061664 2020-06-04 BIENNIAL STATEMENT 2020-06-01
190607060387 2019-06-07 BIENNIAL STATEMENT 2018-06-01
190604000492 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04
SR-75589 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160811000205 2016-08-11 CERTIFICATE OF PUBLICATION 2016-08-11
160606000012 2016-06-06 APPLICATION OF AUTHORITY 2016-06-06

Date of last update: 31 Jan 2025

Sources: New York Secretary of State