Name: | BERENICE ELECTROLYSIS & BEAUTY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1984 (41 years ago) |
Entity Number: | 936049 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 14 EAST 60TH ST, 200, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERENICE SUAREZ | Chief Executive Officer | 14 EAST 60TH STREET, 200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BERENICE SUAREZ | DOS Process Agent | 14 EAST 60TH ST, 200, NEW YORK, NY, United States, 10022 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21BE0334583 | DOSAEBUSINESS | 2014-01-03 | 2028-06-21 | 14 E 60TH ST STE 200, NEW YORK, NY, 10022 |
21BE0334583 | Appearance Enhancement Business License | 1994-05-09 | 2028-06-21 | 14 E 60TH ST STE 200, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2012-09-04 | Address | 29 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2012-09-04 | Address | 29 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2012-09-04 | Address | 29 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1984-08-09 | 1993-04-05 | Address | 29 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060242 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180802006288 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006124 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140917006897 | 2014-09-17 | BIENNIAL STATEMENT | 2014-08-01 |
120904002195 | 2012-09-04 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State