JEANETTE'S BEAUTY CARE, INC.

Name: | JEANETTE'S BEAUTY CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1987 (38 years ago) |
Entity Number: | 1161140 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 726 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Principal Address: | 130-49 221ST ST, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANETTE BROWN | Chief Executive Officer | 130-49 221ST ST, LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 726 NOSTRAND AVE, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-04 | 2003-04-16 | Address | 130-49 221ST ST, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2001-05-04 | Address | 131-12 135TH ST, OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2001-05-04 | Address | 131-12 135TH ST, OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
1987-04-08 | 1997-06-04 | Address | 508A NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170421006156 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
130430006214 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110517002750 | 2011-05-17 | BIENNIAL STATEMENT | 2011-04-01 |
090416002854 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
070419002480 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206528 | OL VIO | INVOICED | 2013-04-02 | 700 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State