MANE STREET SALON LLC

Name: | MANE STREET SALON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2020 (5 years ago) |
Entity Number: | 5759768 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
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 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-23-00517 | Appearance Enhancement Area Renter License | 2023-08-28 | 2027-08-28 | 18849 US Route 11, Watertown, NY, 13601-5321 |
AEAR-22-00432 | Appearance Enhancement Area Renter License | 2022-08-10 | 2026-08-10 | 18849 US Route 11, Watertown, NY, 13601-5321 |
AEAR-22-00295 | Appearance Enhancement Area Renter License | 2022-05-25 | 2026-05-25 | 18849 US Route 11, Watertown, NY, 13601-5321 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-06-10 | 2024-06-12 | Address | 18849 US ROUTE 11, SUITE C, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2020-06-02 | 2024-06-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-06-02 | 2024-06-10 | Address | 18849 US ROUTE 11, SUITE C, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612000609 | 2024-06-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-11 |
240610004016 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
201006000027 | 2020-10-06 | CERTIFICATE OF PUBLICATION | 2020-10-06 |
200602010026 | 2020-06-02 | ARTICLES OF ORGANIZATION | 2020-06-02 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State