Search icon

ELEMENTAL AESTHETICS LLC

Company Details

Name: ELEMENTAL AESTHETICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462275
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 912 US-6, Mahopac, NY, United States, 10541

Agent

Name Role Address
JESSICA sagerstrand Agent 912 us-6, MAHOPAC, NY, 10541

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 912 US-6, Mahopac, NY, United States, 10541

Licenses

Number Type Date End date Address
AEAR-22-00533 Appearance Enhancement Area Renter License 2022-09-29 2026-09-29 912 US-6, Mahopac, NY, 10541
AEAR-21-00527 Appearance Enhancement Area Renter License 2021-08-30 2025-08-30 912 US-6, Mahopac, NY, 10541
AEAR-21-00512 Appearance Enhancement Area Renter License 2021-08-23 2025-08-23 912 US-6, Mahopac, NY, 10541
AEB-19-00082 Appearance Enhancement Business License 2019-01-11 2027-01-11 912 US-6, Mahopac, NY, 10541

History

Start date End date Type Value
2025-02-18 2025-02-21 Address 912 us-6, MAHOPAC, NY, 10541, USA (Type of address: Registered Agent)
2025-02-18 2025-02-21 Address 912 US-6, Mahopac, NY, 10541, USA (Type of address: Service of Process)
2025-01-12 2025-02-18 Address 263 NORTH BREWSTER RD, BREWSTER, NY, 10509, USA (Type of address: Registered Agent)
2025-01-12 2025-02-18 Address 912 US-6, Mahopac, NY, 10541, USA (Type of address: Service of Process)
2019-04-08 2025-01-12 Address 263 NORTH BREWSTER RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2019-04-08 2025-01-12 Address 263 NORTH BREWSTER RD, BREWSTER, NY, 10509, USA (Type of address: Registered Agent)
2018-12-20 2019-04-08 Address 263 NORTH BREWSTER RD, BREWSTER, NY, 10809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221002717 2025-02-11 CERTIFICATE OF PUBLICATION 2025-02-11
250218001451 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
250112000401 2025-01-12 BIENNIAL STATEMENT 2025-01-12
190408000036 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
181220010214 2018-12-20 ARTICLES OF ORGANIZATION 2018-12-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State