Search icon

D & M HAIRCUTTERS & DESIGNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & M HAIRCUTTERS & DESIGNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1006988
ZIP code: 12303
County: Montgomery
Place of Formation: New York
Address: 1731 FERGUSON AVE, 1ST FL, SCHENECTADY, NY, United States, 12303
Principal Address: 1879 ALTAMONT AVE, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY MARTUSCELLO Chief Executive Officer 1879 ALTAMONT AVE, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
KIMBERLY MARTUSCELLO DOS Process Agent 1731 FERGUSON AVE, 1ST FL, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2009-06-05 2011-06-10 Address 377 MASULLO PKWY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2007-12-21 2009-06-05 Address 1030 O'BRIEN AVE, ROTTERDAM, NY, 12303, USA (Type of address: Service of Process)
2007-12-21 2009-06-05 Address 1030 O'BRIEN AVE, ROTTERDAM, NY, 12303, USA (Type of address: Chief Executive Officer)
2005-08-19 2007-12-21 Address 799 CENTRAL PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2005-08-19 2009-06-05 Address 1879 ALTAMONT AVE, ROTTERDAM, NY, 12303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2247762 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110610003024 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090605002895 2009-06-05 BIENNIAL STATEMENT 2009-06-01
071221002548 2007-12-21 BIENNIAL STATEMENT 2007-06-01
050819002520 2005-08-19 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State