Name: | GOLD MEDAL HAIR PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1986 (39 years ago) |
Entity Number: | 1116507 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1 BENNINGTON AVENUE, FREEPORT, NY, United States, 11520 |
Address: | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LEVINE | DOS Process Agent | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHILIP LABAN | Chief Executive Officer | 1 BENNINGTON AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2008-12-17 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-09-28 | 2006-10-16 | Address | 1 BENNINGTON AVE, FREEPORT, NY, 11520, 3911, USA (Type of address: Principal Executive Office) |
1998-10-15 | 2006-10-16 | Address | 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-02-01 | 2000-09-28 | Address | 1 BENNINGTON AVENUE, FREEPORT, NY, 11520, 3911, USA (Type of address: Principal Executive Office) |
1986-10-02 | 1998-10-15 | Address | 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101008003070 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081217002384 | 2008-12-17 | BIENNIAL STATEMENT | 2008-10-01 |
061016002673 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041207002364 | 2004-12-07 | BIENNIAL STATEMENT | 2004-10-01 |
020925002465 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State