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 |
Name | Role | Address |
---|---|---|
JESSICA sagerstrand | Agent | 912 us-6, MAHOPAC, NY, 10541 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 912 US-6, Mahopac, NY, United States, 10541 |
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 |
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) |
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