Entity Number 4224071
Status Active
NameBEAUTY TREND USA, INC.
CountyNew York
Date of registration 29 Mar 2012 (12 years ago) 29 Mar 2012
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
BEAUTY TREND USA INC 401 K PROFIT SHARING PLAN TRUST
2016
453719974
2017-07-12
BEAUTY TREND USA INC
22
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6465719391 |
Plan sponsor’s address | 401 GREENWICH ST, STE 3, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2017-07-12 |
Name of individual signing | BRITTA FLECK |
UNIVERSAL REGISTERED AGENTS, INC.
Agent
10 COLVIN AVENUE, ALBANY, NY, 12206
UNIVERSAL REGISTERED AGENTS, INC.
DOS Process Agent
10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
JOHN GALLEMORE
Chief Executive Officer
ICON 1, 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, United Kingdom, WA150AF
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)
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