Name: | HAIR TECHNICIANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1113014 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CENTRAL COURT, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 1374 FOX STREET, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA LOVERDE | Chief Executive Officer | 60 CENTRAL COURT, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 CENTRAL COURT, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-18 | 1994-04-07 | Address | 60 CENTRAL COURT, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798161 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020918002239 | 2002-09-18 | BIENNIAL STATEMENT | 2002-09-01 |
961031002164 | 1996-10-31 | BIENNIAL STATEMENT | 1996-09-01 |
940407002026 | 1994-04-07 | BIENNIAL STATEMENT | 1993-09-01 |
B403197-3 | 1986-09-18 | CERTIFICATE OF INCORPORATION | 1986-09-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State