Search icon

KIEHL'S SINCE 1851 LLC

Company Details

Name: KIEHL'S SINCE 1851 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2024 (a year ago)
Entity Number: 7283174
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date End date Address
AEB-22-01728 Appearance Enhancement Business License 2022-09-20 2026-09-20 435 Hudson St, New York, NY, 10014-3941

History

Start date End date Type Value
2024-03-19 2024-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003516 2024-05-16 CERTIFICATE OF PUBLICATION 2024-05-16
240319001429 2024-03-18 ARTICLES OF ORGANIZATION 2024-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-20 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-05 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-11 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 435 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3236730 NGC INVOICED 2020-09-30 20 No Good Check Fee
3196915 SL VIO INVOICED 2020-08-04 12600 SL - Sick Leave Violation
3039006 LE INVOICED 2019-05-23 12800 Legal Escrow
3039001 SL VIO INVOICED 2019-05-23 11000 SL - Sick Leave Violation

Date of last update: 26 Jan 2025

Sources: New York Secretary of State