Name: | QUALITY AESTHETICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2022 (3 years ago) |
Entity Number: | 6506750 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 234 jericho turnpike, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 234 jericho turnpike, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 234 jericho turnpike, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2023-10-05 | 2024-12-05 | Address | 19-16 Utopia Parkway, Whitestone, NY, 11357, USA (Type of address: Service of Process) |
2023-10-03 | 2023-10-05 | Address | 19-16 Utopia Parkway, Whitestone, NY, 11357, USA (Type of address: Service of Process) |
2023-03-10 | 2023-10-03 | Address | 19-16 Utopia Parkway, Whitestone, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001667 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
241205001584 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
231005003127 | 2023-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-05 |
231003004322 | 2023-09-28 | CERTIFICATE OF PUBLICATION | 2023-09-28 |
230310003837 | 2022-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-12 |
220608001286 | 2022-06-08 | ARTICLES OF ORGANIZATION | 2022-06-08 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State