Name: | FUNCTION OF BEAUTY NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2017 (8 years ago) |
Entity Number: | 5163933 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-12 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-12 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-13 | 2022-04-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2019-08-13 | 2022-04-12 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2017-06-30 | 2019-08-13 | Address | 1412 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004212 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220412000137 | 2022-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-11 |
210708000929 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190813000171 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
190701060891 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
170829000465 | 2017-08-29 | CERTIFICATE OF PUBLICATION | 2017-08-29 |
170630000549 | 2017-06-30 | ARTICLES OF ORGANIZATION | 2017-06-30 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State