Name: | BEAUTEE SENSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1979 (46 years ago) |
Entity Number: | 553710 |
ZIP code: | 30097 |
County: | New York |
Place of Formation: | New York |
Address: | 140 GREGG STREET, UNIT 5, DULUTH, GA, United States, 30097 |
Principal Address: | 140 GREGG STREET, UNIT 5, LODI, NJ, United States, 07644 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KIM | Chief Executive Officer | 140 GREGG STREET, UNIT 5, LODI, NJ, United States, 07644 |
Name | Role | Address |
---|---|---|
JOHN KIM | DOS Process Agent | 140 GREGG STREET, UNIT 5, DULUTH, GA, United States, 30097 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-03 | 2019-04-30 | Address | 250 GREGG STREET, UNIT 5, LODI, NJ, 07644, USA (Type of address: Service of Process) |
1997-05-05 | 2018-05-03 | Address | 136 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2018-05-03 | Address | 136 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-05 | 2018-05-03 | Address | 136 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-04-07 | 1997-05-05 | Address | 132 W 22 ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190430060011 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
20181205056 | 2018-12-05 | ASSUMED NAME LLC INITIAL FILING | 2018-12-05 |
180503002020 | 2018-05-03 | BIENNIAL STATEMENT | 2017-04-01 |
050516002109 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
030404002425 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State