Name: | ALLURE NAILS NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2020 (4 years ago) |
Entity Number: | 5906944 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-12-11 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-29 | 2024-12-11 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-31 | 2024-01-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-12-31 | 2024-01-29 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211004878 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
240129000101 | 2024-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-15 |
221228001271 | 2022-12-28 | BIENNIAL STATEMENT | 2022-12-01 |
201231010282 | 2020-12-31 | ARTICLES OF ORGANIZATION | 2020-12-31 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State