Search icon

SHARLENEZ REFLECTION LLC

Company Details

Name: SHARLENEZ REFLECTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2017 (7 years ago)
Entity Number: 5251581
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Tailoring of women garments such as ponchos, shawls, capes, coats, jackets, hats, also clergy for man and women vestments. Such as cassock, cope, chimere, rochet, stole, cincture, mitre, dresses, skirts, blouses.
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Phone +1 347-668-4073

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
CHARLENE ALLEN
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3366273

History

Start date End date Type Value
2018-03-19 2023-12-04 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-19 2023-12-04 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-15 2018-03-19 Address 390 BUSHWICK AVENUE 4G, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000547 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211231000887 2021-12-31 BIENNIAL STATEMENT 2021-12-31
191205060682 2019-12-05 BIENNIAL STATEMENT 2019-12-01
181205000467 2018-12-05 CERTIFICATE OF PUBLICATION 2018-12-05
180319000270 2018-03-19 CERTIFICATE OF CHANGE 2018-03-19

Date of last update: 19 May 2025

Sources: New York Secretary of State