Name: | BEAUTIMOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2019 (6 years ago) |
Entity Number: | 5539725 |
ZIP code: | 10024 |
County: | Westchester |
Place of Formation: | New York |
Address: | 459 columbus ave. 4008, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 459 columbus ave. 4008, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
KEVIN CHIN | Agent | 91 MCLEAN AVE, NEW YORK, NY, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-03-06 | Address | 91 MCLEAN AVE, NEW YORK, NY, 10705, USA (Type of address: Registered Agent) |
2025-02-12 | 2025-03-06 | Address | 459 columbus ave. 4008, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2019-04-24 | 2025-02-12 | Address | 91 MCLEAN AVE, NEW YORK, NY, 10705, USA (Type of address: Registered Agent) |
2019-04-24 | 2025-02-12 | Address | 91 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002711 | 2025-03-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-06 |
250212001514 | 2025-02-11 | CERTIFICATE OF AMENDMENT | 2025-02-11 |
210421060162 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190826000146 | 2019-08-26 | CERTIFICATE OF PUBLICATION | 2019-08-26 |
190424010019 | 2019-04-24 | ARTICLES OF ORGANIZATION | 2019-04-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State