Search icon

BEAUTY TREND USA, INC.

Print

Details

Entity Number 4224071

Status Active

NameBEAUTY TREND USA, INC.

CountyNew York

Date of registration 29 Mar 2012 (12 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Address ZIP code 12206

Principal Address WE WORK OFFICE, 115 BROADWAY, NEW YORK, NY, United States, 10006

Principal Address ZIP code 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BEAUTY TREND USA INC 401 K PROFIT SHARING PLAN TRUST

2016

453719974

2017-07-12

BEAUTY TREND USA INC

22

View Page

Three-digit plan number (PN)001
Effective date of plan2016-01-01
Business code812990
Sponsor’s telephone number6465719391
Plan sponsor’s address401 GREENWICH ST, STE 3, NEW YORK, NY, 10013

Signature of

RolePlan administrator
Date2017-07-12
Name of individual signingBRITTA FLECK

Agent

Name Role Address

UNIVERSAL REGISTERED AGENTS, INC.

Agent

10 COLVIN AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address

UNIVERSAL REGISTERED AGENTS, INC.

DOS Process Agent

10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address

JOHN GALLEMORE

Chief Executive Officer

ICON 1, 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, United Kingdom, WA150AF

History

Start date End date Type Value

2024-03-01

2024-03-01

Address

ICON 1, 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, GBR (Type of address: Chief Executive Officer)

2024-03-01

2024-03-01

Address

VOYAGER HOUSE CHICAGO AVENUE, 5TH FLOOR AIRPORT MANCHESTER, MANCHESTER, GBR (Type of address: Chief Executive Officer)

2024-02-08

2024-03-01

Address

10 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

2024-02-08

2024-03-01

Address

10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

2024-02-08

2024-02-08

Address

VOYAGER HOUSE CHICAGO AVENUE, 5TH FLOOR AIRPORT MANCHESTER, MANCHESTER, GBR (Type of address: Chief Executive Officer)

2024-02-08

2024-03-01

Address

VOYAGER HOUSE CHICAGO AVENUE, 5TH FLOOR AIRPORT MANCHESTER, MANCHESTER, GBR (Type of address: Chief Executive Officer)

2022-02-18

2024-02-08

Address

26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

2022-02-18

2024-02-08

Address

VOYAGER HOUSE CHICAGO AVENUE, 5TH FLOOR AIRPORT MANCHESTER, MANCHESTER, GBR (Type of address: Chief Executive Officer)

2022-02-18

2024-02-08

Address

26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

2022-01-04

2022-02-18

Address

26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240301052700

2024-03-01

BIENNIAL STATEMENT

2024-03-01

240208000643

2024-02-07

CERTIFICATE OF CHANGE BY ENTITY

2024-02-07

220318000866

2022-03-18

BIENNIAL STATEMENT

2022-03-01

220218000982

2022-02-18

CERTIFICATE OF CHANGE BY ENTITY

2022-02-18

220104003319

2022-01-03

CERTIFICATE OF CHANGE BY AGENT

2022-01-03

210111002004

2021-01-11

BIENNIAL STATEMENT

2020-03-01

191127000425

2019-11-27

CERTIFICATE OF CHANGE

2019-11-27

171220000229

2017-12-20

CANCELLATION OF ANNULMENT OF AUTHORITY

2017-12-20

170131000178

2017-01-31

CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS

2017-01-31

DP-2219456

2016-08-31

ANNULMENT OF AUTHORITY

2016-08-31

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts