Name: | CAMELLE BEAUTY SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1986 (38 years ago) |
Date of dissolution: | 10 Mar 1998 |
Entity Number: | 1129125 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 328 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 328 EAST 53 STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRIMA R ROMERO | Chief Executive Officer | 328 EAST 53RD ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1996-12-02 | Address | 328 EAST 53 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1986-11-21 | 1993-11-05 | Address | 328 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980310000081 | 1998-03-10 | CERTIFICATE OF DISSOLUTION | 1998-03-10 |
961202002487 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
931105003098 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
921130002909 | 1992-11-30 | BIENNIAL STATEMENT | 1992-11-01 |
B426829-4 | 1986-11-21 | CERTIFICATE OF INCORPORATION | 1986-11-21 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State