Search icon

BARBARA STURM USA CORP.

Company Details

Name: BARBARA STURM USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2019 (6 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 5570887
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 630 Fifth Avenue, 32nd Floor, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAURIE LABESQUE Chief Executive Officer 630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10111

Licenses

Number Type Date End date Address
AEB-22-01299 Appearance Enhancement Business License 2022-07-26 2026-07-26 1006 Madison Ave, New York, NY, 10075-1841
AEB-22-01211 Appearance Enhancement Business License 2022-07-18 2026-07-18 115 Mercer St, New York, NY, 10012-3972

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-07-10 Address 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-29 2024-04-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-14 2024-04-09 Address 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-06-14 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021004 2024-09-27 CERTIFICATE OF MERGER 2024-10-01
240710003568 2024-07-10 BIENNIAL STATEMENT 2024-07-10
240409001399 2024-04-08 CERTIFICATE OF CHANGE BY ENTITY 2024-04-08
220929022902 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210614060533 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190614000296 2019-06-14 APPLICATION OF AUTHORITY 2019-06-14

Date of last update: 16 Feb 2025

Sources: New York Secretary of State