ANAIA BEAUTY EXCELLENCE, LLC

Name: | ANAIA BEAUTY EXCELLENCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515592 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-25-00091 | Appearance Enhancement Business License | 2025-01-15 | 2029-01-15 | 2046 Adam Clayton Powell Jr Blvd, New York, NY, 10027-8115 |
AEB-25-00091 | DOSAEBUSINESS | 2025-01-15 | 2029-01-15 | 2046 Adam Clayton Powell Jr Blvd, New York, NY, 10027 |
AEB-25-00091 | DOSAEBUSUNESS | 2025-01-15 | 2029-01-15 | 2046 Adam Clayton Powell Jr Blvd, New York, NY, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-05 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-05 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-18 | 2021-03-05 | Address | 1031 HARDING PARK, BRONX, NY, 10473, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001613 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
220930015955 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022471 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210329060011 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
210305000434 | 2021-03-05 | CERTIFICATE OF CHANGE | 2021-03-05 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State