Name: | LAUREN BILLY ESSENTIALS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2017 (8 years ago) |
Entity Number: | 5107978 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-03 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-24 | 2018-04-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-03-24 | 2018-04-03 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930008782 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022697 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
180403000044 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
170831000712 | 2017-08-31 | CERTIFICATE OF PUBLICATION | 2017-08-31 |
170516000266 | 2017-05-16 | CERTIFICATE OF AMENDMENT | 2017-05-16 |
170324000131 | 2017-03-24 | ARTICLES OF ORGANIZATION | 2017-03-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State