AMBIANCE BEAUTY ENTERPRISES INC.

Name: | AMBIANCE BEAUTY ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1982 (43 years ago) |
Entity Number: | 777266 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 397 GLEN COVE RD, EAST HILLS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS VARINO | Chief Executive Officer | 397 GLEN COVE RD, EAST HILLS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 397 GLEN COVE RD, EAST HILLS, NY, United States, 11577 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-23-00591 | Appearance Enhancement Business License | 2023-03-29 | 2027-03-29 | 397 Glen Cove Rd, Roslyn Heights, NY, 11577-1811 |
AEB-23-00591 | DOSAEBUSINESS | 2023-03-29 | 2027-03-29 | 397 Glen Cove Rd, Roslyn Heights, NY, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-03 | 2004-08-16 | Address | 397 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2002-06-03 | Address | 397 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2004-08-16 | Address | 397 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2006-05-25 | Address | 397 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process) |
1982-06-21 | 1993-02-17 | Address | 397 GLEN COVE RD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221107001870 | 2022-11-07 | BIENNIAL STATEMENT | 2022-06-01 |
120810002161 | 2012-08-10 | BIENNIAL STATEMENT | 2012-06-01 |
100615002171 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080613002010 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060525002850 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State