Name: | RAPUNZEL HAIR STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1988 (37 years ago) |
Entity Number: | 1293420 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 296 ROUTE 59 / PO BOX 314, TALLMAN, NY, United States, 10982 |
Address: | 55 OLD TURNPIKE ROAD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHAN RUSSO & CO CPA | DOS Process Agent | 55 OLD TURNPIKE ROAD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
DEBORAH L HIRSCH | Chief Executive Officer | 74 E MAPLE AVENUE, SUFFERN, NY, United States, 10901 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21RA1352059 | DOSAEBUSINESS | 2014-01-03 | 2028-03-02 | 296 RTE 59, TALLMAN, NY, 10982 |
21RA1352059 | Appearance Enhancement Business License | 2010-03-02 | 2028-03-02 | 296 RTE 59, TALLMAN, NY, 10982 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-09 | 2010-09-21 | Address | 74 E MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2008-09-09 | Address | 166 RTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2010-09-21 | Address | 166 RTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2004-10-18 | 2006-08-21 | Address | 166 RTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2010-09-21 | Address | 55 OLD TPKE RD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901006630 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140922006107 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120925002300 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100921002715 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080909002061 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State