Name: | GLOWEDUP MANAGEMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2021 (4 years ago) |
Entity Number: | 5928608 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 620 e 29th st, apt 4e, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
DANIELLA SOUVENIR | DOS Process Agent | 620 e 29th st, apt 4e, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
DANIELLA SOUVENIR | Agent | 620 e 29th st, apt 4e, BROOKLYN, NY, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-09 | 2025-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001551 | 2025-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-13 |
250109000769 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
220930011231 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929016234 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220402001147 | 2021-09-15 | CERTIFICATE OF PUBLICATION | 2021-09-15 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State