Search icon

THE GLAMOUR LOUNGE LLC

Company Details

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

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
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

History

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)

Filings

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