PROFILE HAIR DESIGN, INC.

Name: | PROFILE HAIR DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1988 (37 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 1280610 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1830 WESTERN AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1830 WESTERN AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THERESA C SPINELLI | Chief Executive Officer | 1830 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-30 | 2000-07-12 | Address | 318 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2000-07-12 | Address | MAIN SQUARE SHOPPES, 318 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
1993-04-08 | 1998-06-30 | Address | 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2000-07-12 | Address | 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office) |
1991-01-09 | 1998-06-30 | Address | 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930000645 | 2005-09-30 | CERTIFICATE OF DISSOLUTION | 2005-09-30 |
040819002439 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020613002609 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
000712002761 | 2000-07-12 | BIENNIAL STATEMENT | 2000-07-01 |
980630002947 | 1998-06-30 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State