Name: | AMERICAN CLASSIC BARBER SHOP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2017 (8 years ago) |
Entity Number: | 5072574 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 421 8th ave #9213, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
AMERICAN CLASSIC BARBER SHOP, LLC | DOS Process Agent | 421 8th ave #9213, NEW YORK, NY, United States, 10001 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
BSO-22-00110 | Barber Shop Owner License | 2022-04-21 | 2026-04-21 | 421 8TH AVENUE #9213, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2025-01-09 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-08-14 | 2025-01-09 | Address | 421 8th ave #9213, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-04-10 | 2023-08-14 | Address | 4237 HAMPTON ST., APT #3B, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2017-01-23 | 2023-08-14 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-01-23 | 2020-04-10 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002435 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230814002925 | 2023-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-14 |
230127003285 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
220119002793 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
200410000265 | 2020-04-10 | CERTIFICATE OF CHANGE | 2020-04-10 |
190111060311 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170123000592 | 2017-01-23 | ARTICLES OF ORGANIZATION | 2017-01-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State