PAUL LABRECQUE SALON, INC.

Name: | PAUL LABRECQUE SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1988 (37 years ago) |
Entity Number: | 1258826 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 160 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023 |
Address: | 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LABRECQUE | Chief Executive Officer | 160 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
PRYOR CASHAMAN | DOS Process Agent | 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2012-07-17 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-04-13 | 2010-07-02 | Address | 160 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2010-07-02 | Address | 160 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2001-04-13 | 2006-05-18 | Address | 551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
1988-05-04 | 2001-04-13 | Address | 875 AVENUE OF AMERICAS, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717002688 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
100702002021 | 2010-07-02 | BIENNIAL STATEMENT | 2010-05-01 |
080603002143 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060518002998 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040511002414 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State