Name: | TROY SCHOOL OF BEAUTY CULTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1958 (66 years ago) |
Date of dissolution: | 06 Feb 2009 |
Entity Number: | 113682 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 CONGRESS ST, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS MICHELSON | Chief Executive Officer | 15 HIGHLAND COURT, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 CONGRESS ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-04 | 2006-10-12 | Address | 80 CONGRESS ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 1996-10-04 | Address | 86 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 1996-10-04 | Address | 86 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1995-02-08 | 1996-10-04 | Address | 86 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
1958-10-06 | 1995-02-08 | Address | 119 REMSEN ST., COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090206000991 | 2009-02-06 | CERTIFICATE OF DISSOLUTION | 2009-02-06 |
061012002646 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041110002132 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
C314925-2 | 2002-04-12 | ASSUMED NAME CORP DISCONTINUANCE | 2002-04-12 |
000920002223 | 2000-09-20 | BIENNIAL STATEMENT | 2000-10-01 |
C293203-1 | 2000-09-12 | ASSUMED NAME CORP INITIAL FILING | 2000-09-12 |
980930002193 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
961004002090 | 1996-10-04 | BIENNIAL STATEMENT | 1996-10-01 |
950208002160 | 1995-02-08 | BIENNIAL STATEMENT | 1993-10-01 |
160114 | 1959-05-12 | CERTIFICATE OF AMENDMENT | 1959-05-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State