Search icon

HEADS UP HAIR SALON, INC.

Company Details

Name: HEADS UP HAIR SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1987 (38 years ago)
Date of dissolution: 03 Apr 2014
Entity Number: 1186046
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 252 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JODE SUSAN MILLMAN ESQ DOS Process Agent 367 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
MICHAEL A CARUSO Chief Executive Officer 252 HOOKER AVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1997-07-21 2001-09-07 Address 252 HOOKER AVE PLAZA, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1997-07-21 2001-09-07 Address 252 HOOKER AVE PLAZA, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-04-02 1997-07-21 Address 8 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-04-02 1997-07-21 Address 8 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140403000152 2014-04-03 CERTIFICATE OF DISSOLUTION 2014-04-03
090929002422 2009-09-29 BIENNIAL STATEMENT 2009-07-01
070822002921 2007-08-22 BIENNIAL STATEMENT 2007-07-01
030717002535 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010907002692 2001-09-07 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State