Name: | CREATIONS HAIR STYLIST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1988 (37 years ago) |
Date of dissolution: | 17 Jul 2013 |
Entity Number: | 1276990 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 215-37 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Principal Address: | 215-37 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215-37 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
FLOR M. GACHETTE | Chief Executive Officer | 215-37 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-13 | 1996-08-01 | Address | 215-37 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717001340 | 2013-07-17 | CERTIFICATE OF DISSOLUTION | 2013-07-17 |
120817002570 | 2012-08-17 | BIENNIAL STATEMENT | 2012-07-01 |
100819002039 | 2010-08-19 | BIENNIAL STATEMENT | 2010-07-01 |
080829002146 | 2008-08-29 | BIENNIAL STATEMENT | 2008-07-01 |
060912002123 | 2006-09-12 | BIENNIAL STATEMENT | 2006-07-01 |
041019002456 | 2004-10-19 | BIENNIAL STATEMENT | 2004-07-01 |
020731002420 | 2002-07-31 | BIENNIAL STATEMENT | 2002-07-01 |
000901002346 | 2000-09-01 | BIENNIAL STATEMENT | 2000-07-01 |
980910002378 | 1998-09-10 | BIENNIAL STATEMENT | 1998-07-01 |
960801002762 | 1996-08-01 | BIENNIAL STATEMENT | 1996-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-11-16 | No data | 21537 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187538 | OL VIO | INVOICED | 2012-09-13 | 500 | OL - Other Violation |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State