BEAUTY TOUCH OF STATEN ISLAND, INC.

Name: | BEAUTY TOUCH OF STATEN ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1990 (35 years ago) |
Entity Number: | 1414698 |
ZIP code: | 10314 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | C/O GINSBERG, 2 EXECUTIVE BLVD, SUITE 400A, SUFFERN, NY, United States, 10901 |
Address: | 229 STATEN ISLAND MALL, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM FELDMAN | Chief Executive Officer | C/O GINSBERG, 2 EXECUTIVE BLVD, SUITE 400A, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 STATEN ISLAND MALL, STATEN ISLAND, NY, United States, 10314 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
18BE4044723 | Barber Shop Owner License | 2023-11-13 | 2027-11-13 | 229 STATEN ISLAND MALL, STATEN ISLAND, NY, 10314 |
18BE4044723 | DOSBARSHOPOWNER | 2014-01-03 | 2027-11-13 | 229 STATEN ISLAND MALL, STATEN ISLAND, NY, 10314 |
21BE1139380 | DOSAEBUSINESS | 2014-01-03 | 2027-12-07 | 229 STATEN ISLAND MALL, STATEN ISLAND, NY, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 2000-02-07 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD STE 301, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2000-02-07 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD STE 301, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1994-01-12 | Address | 74 RIVERSIDE TERRACE, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
1990-10-17 | 1990-11-29 | Name | UNISEX PALACE HAIR DESIGN OF STATEN ISLAND, INC. |
1990-01-17 | 1990-10-17 | Name | UNISEX PALACE HAIR DESIGN OF CROSSGATE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000207002972 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980126002325 | 1998-01-26 | BIENNIAL STATEMENT | 1998-01-01 |
940112002405 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930128003148 | 1993-01-28 | BIENNIAL STATEMENT | 1993-01-01 |
901129000306 | 1990-11-29 | CERTIFICATE OF AMENDMENT | 1990-11-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
173852 | CL VIO | INVOICED | 2012-01-11 | 500 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State