Search icon

GLEAM AESTHETICS, INC.

Company Details

Name: GLEAM AESTHETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2020 (5 years ago)
Entity Number: 5752799
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 2 Spencer Place, Suite #9, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARIA DILLIS Chief Executive Officer 2054 45TH STREET, ASTORIA 11105, NY, United States, 11105

Licenses

Number Type Date End date Address
AEB-22-01776 Appearance Enhancement Business License 2022-09-27 2026-09-27 2 Spencer PL., Suite 9, Scarsdale, NY, 10583

History

Start date End date Type Value
2020-05-18 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-18 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930002441 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019683 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220608001390 2022-06-08 BIENNIAL STATEMENT 2022-05-01
200518010399 2020-05-18 CERTIFICATE OF INCORPORATION 2020-05-18

Date of last update: 16 Feb 2025

Sources: New York Secretary of State