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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAURIE LABESQUE | Chief Executive Officer | 630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10111 |
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 |
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) |
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