Search icon

SAMANTHA TAMARA BEAUTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAMANTHA TAMARA BEAUTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2021 (4 years ago)
Entity Number: 5946008
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

Licenses

Number Type Date End date Address
AEB-25-00931 DOSAEBUSINESS 2025-05-06 2029-05-06 4 Thoroughbred Ln, Albany, NY, 12205
AEB-23-00465 Appearance Enhancement Business License 2023-03-09 2027-03-09 590 Western Ave, Albany, NY, 12203-1840
AEB-23-00465 DOSAEBUSINESS 2023-03-09 2027-03-09 590 Western Ave, Albany, NY, 12203

History

Start date End date Type Value
2023-03-14 2025-02-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-14 2025-02-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-14 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002596 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230314000652 2023-03-14 BIENNIAL STATEMENT 2023-02-01
220930014340 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929010219 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220714002954 2022-07-14 CERTIFICATE OF AMENDMENT 2022-07-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State