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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARIA DILLIS | Chief Executive Officer | 2054 45TH STREET, ASTORIA 11105, NY, United States, 11105 |
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 |
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) |
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