Name: | L.J.L. COIFFURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1961 (64 years ago) |
Entity Number: | 142676 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 804 ALLERTON AVENUE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS FATA | Chief Executive Officer | 88 PARK AVENUE, EASTCHESTER, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 804 ALLERTON AVENUE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-14 | 2008-01-16 | Address | 88 PARK AVE, EASTCHESTER, NY, 10705, USA (Type of address: Chief Executive Officer) |
1994-01-04 | 2008-01-16 | Address | 804 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
1994-01-04 | 2008-01-16 | Address | 804 ALLERTON AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1992-11-16 | 2003-11-14 | Address | 156 VALENTINE AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1994-01-04 | Address | 804 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080116002791 | 2008-01-16 | BIENNIAL STATEMENT | 2007-11-01 |
060206002855 | 2006-02-06 | BIENNIAL STATEMENT | 2005-11-01 |
031114002397 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
011119002391 | 2001-11-19 | BIENNIAL STATEMENT | 2001-11-01 |
000118002146 | 2000-01-18 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State