Name: | BEAUTY BY MIRI CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2020 (5 years ago) |
Entity Number: | 5826740 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 CLAYTON DR, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
miryam goldberger | DOS Process Agent | 1 CLAYTON DR, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
MIRYAM GOLDBERGER | Chief Executive Officer | 1 CLAYTON DR, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
miryam GOLDBERGER | Agent | 1 CLAYTON DR, SPRING VALLEY, NY, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 1 CLAYTON DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 1 CLAYTON DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-31 | Address | 1 CLAYTON DR, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2025-01-10 | 2025-01-31 | Address | 1 CLAYTON DR, SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent) |
2025-01-10 | 2025-01-31 | Address | 1 CLAYTON DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2024-09-12 | 2024-09-12 | Address | 1 CLAYTON DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-01-10 | Address | 1 CLAYTON DR, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2024-09-12 | 2025-01-10 | Address | 1 CLAYTON DR, SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent) |
2024-09-12 | 2025-01-10 | Address | 1 CLAYTON DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001113 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
250110000112 | 2025-01-09 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-09 |
240912001905 | 2024-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-11 |
240902000809 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220921001143 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
200902010221 | 2020-09-02 | CERTIFICATE OF INCORPORATION | 2020-09-02 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State