Name: | LJULJA BEAUTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2019 (6 years ago) |
Entity Number: | 5549354 |
ZIP code: | 19904 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 874 Walker Road, Suite C, Dover, DE, United States, 19904 |
Principal Address: | 70 E 55th Street, 6th floor, New York, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC | DOS Process Agent | 874 Walker Road, Suite C, Dover, DE, United States, 19904 |
Name | Role | Address |
---|---|---|
MARIAN DEDIVANOVIC | Chief Executive Officer | 70 E 55TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-01 | 2023-03-24 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2020-06-01 | 2023-03-24 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-05-09 | 2020-06-01 | Address | 360 HAMILTON AVENUE, #100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324000404 | 2023-03-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-03-20 |
221205002549 | 2022-12-05 | BIENNIAL STATEMENT | 2021-05-01 |
200601000294 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
190509000173 | 2019-05-09 | APPLICATION OF AUTHORITY | 2019-05-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State