Name: | THE GLAMOUR LOUNGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2022 (3 years ago) |
Entity Number: | 6501155 |
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 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-24-01005 | Appearance Enhancement Area Renter License | 2024-11-12 | 2028-11-12 | 19 Clifton Country Rd, Clifton Park, NY, 12065-3881 |
AEAR-24-00066 | Appearance Enhancement Area Renter License | 2024-01-22 | 2028-01-22 | 19 Clifton Country Rd, Clifton Park, NY, 12065-3881 |
AEAR-23-00145 | Appearance Enhancement Area Renter License | 2023-03-06 | 2027-03-06 | 19 Clifton Country Rd, Clifton Park, NY, 12065-3881 |
BSO-23-00062 | DOSBARSHOPOWNER | 2023-02-17 | 2027-02-17 | 19 Clifton Country Rd, Clifton Park, NY, 12065 |
BSO-23-00062 | Barber Shop Owner License | 2023-02-17 | 2027-02-17 | 19 Clifton Country Rd, Clifton Park, NY, 12065-3881 |
AEB-22-01204 | Appearance Enhancement Business License | 2022-07-14 | 2026-07-14 | 19 Clifton Country Rd, Clifton Park, NY, 12065-3881 |
AEB-22-01204 | DOSAEBUSINESS | 2022-07-14 | 2026-07-14 | 19 Clifton Country Rd, Clifton Park, NY, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-29 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-29 | 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 |
---|---|---|---|
240603007275 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220930009626 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009099 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220729002816 | 2022-07-29 | CERTIFICATE OF PUBLICATION | 2022-07-29 |
220601002034 | 2022-06-01 | ARTICLES OF ORGANIZATION | 2022-06-01 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State