Name: | BELLES TRESSES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1990 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1449015 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
Principal Address: | 44A FROST POND RD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRACE CIPRIANO | Chief Executive Officer | 44A FROST POND RD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-23 | 1993-07-30 | Address | ONE GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1531342 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960719002083 | 1996-07-19 | BIENNIAL STATEMENT | 1996-05-01 |
930730002039 | 1993-07-30 | BIENNIAL STATEMENT | 1993-05-01 |
930218003250 | 1993-02-18 | BIENNIAL STATEMENT | 1992-05-01 |
C144647-4 | 1990-05-23 | CERTIFICATE OF INCORPORATION | 1990-05-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State