Name: | COLORE ELEGANCE & WELLNESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2020 (4 years ago) |
Entity Number: | 5905802 |
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. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-12-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-12-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-23 | 2024-01-03 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-07-23 | 2024-01-03 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-07-22 | 2021-07-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-07-22 | 2021-07-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-12-30 | 2021-07-22 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-12-30 | 2021-07-22 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201031404 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
240103004321 | 2024-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-02 |
221214003393 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
210723000924 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
210722000074 | 2021-07-22 | CERTIFICATE OF PUBLICATION | 2021-07-22 |
210330000122 | 2021-03-30 | CERTIFICATE OF CHANGE | 2021-03-30 |
201230010102 | 2020-12-30 | ARTICLES OF ORGANIZATION | 2020-12-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State