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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
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.
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) |
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