Name: | ALL THAT JAZZ-FULL SERVICE SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1986 (39 years ago) |
Entity Number: | 1083752 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3241 MILITARY RD., NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNA NICOLE BOOROM | Chief Executive Officer | 3241 MILITARY RD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3241 MILITARY RD., NIAGARA FALLS, NY, United States, 14304 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-25-00081 | Appearance Enhancement Area Renter License | 2025-02-06 | 2029-02-06 | 3241 Military Rd, Niagara Falls, NY, 14304-1228 |
AEAR-24-00976 | Appearance Enhancement Area Renter License | 2024-11-04 | 2028-11-04 | 3241 Military Rd, Niagara Falls, NY, 14304-1228 |
AEAR-23-00186 | Appearance Enhancement Area Renter License | 2023-03-20 | 2027-03-20 | 3241 Military Rd, Niagara Falls, NY, 14304-1228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 3241 MILITARY RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 3241 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2025-01-28 | Address | 3241 MILITARY RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2000-05-23 | 2025-01-28 | Address | 3241 MILITARY RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2000-05-23 | Address | 3241 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128000008 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
211210000869 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
140529006053 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
120821002618 | 2012-08-21 | BIENNIAL STATEMENT | 2012-05-01 |
100602002595 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State