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
Name | Role | Address |
---|---|---|
YVONNE HAYNES | Chief Executive Officer | 509 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOWARD BRODMAN | DOS Process Agent | C/O SHERB & CO LLP, 805 THIRD AVE, NEW YORK, NY, United States, 10022 |
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) |
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