Search icon

YVONNE HAYNES MEN'S HAIRSTYLING, INC.

Company Details

Name: YVONNE HAYNES MEN'S HAIRSTYLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1991 (34 years ago)
Entity Number: 1538032
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 509 MADISON AVE, NEW YORK, NY, United States, 10022
Address: C/O SHERB & CO LLP, 805 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YVONNE HAYNES Chief Executive Officer 509 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HOWARD BRODMAN DOS Process Agent C/O SHERB & CO LLP, 805 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-05-31 2005-06-28 Address 20 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-05-31 2005-06-28 Address 20 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-05-31 2005-06-28 Address 20 E 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-15 2001-05-31 Address 685 FIFTH AVENUE - 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-15 2001-05-31 Address 685 FIFTH AVENUE - 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-04-05 2001-05-31 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506002192 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110520002125 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090401002987 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070416002192 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050628002955 2005-06-28 BIENNIAL STATEMENT 2005-04-01
030501002536 2003-05-01 BIENNIAL STATEMENT 2003-04-01
010531002444 2001-05-31 BIENNIAL STATEMENT 2001-04-01
921215002773 1992-12-15 BIENNIAL STATEMENT 1992-04-01
910405000087 1991-04-05 CERTIFICATE OF INCORPORATION 1991-04-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State