Name: | TINA HAIR SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1990 (34 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 1489845 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 995 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCETTA CAPRITTO | Chief Executive Officer | 995 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 995 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-20 | 1993-12-07 | Address | 164-33 85TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2180292 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
101117002069 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081030002727 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061110002576 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
041223002014 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021031002282 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001109002272 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981027002227 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
961115002566 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
931207002724 | 1993-12-07 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State