Search icon

COLORE ELEGANCE & WELLNESS LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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