Name: | LAB BEAUTY & HEALTH SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1991 (34 years ago) |
Date of dissolution: | 16 Jan 2003 |
Entity Number: | 1545995 |
ZIP code: | 11226 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1130 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1130 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
LENOX A BELL | Chief Executive Officer | 1130 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1995-05-15 | Address | 1130 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1991-05-07 | 1993-08-04 | Address | 2100 MIDDLE COUNTRY ROAD, SUITE 202 B, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030116000802 | 2003-01-16 | CERTIFICATE OF DISSOLUTION | 2003-01-16 |
010517002624 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990526002463 | 1999-05-26 | BIENNIAL STATEMENT | 1999-05-01 |
970527002218 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
950515002006 | 1995-05-15 | BIENNIAL STATEMENT | 1993-05-01 |
930804002586 | 1993-08-04 | BIENNIAL STATEMENT | 1992-05-01 |
910507000352 | 1991-05-07 | CERTIFICATE OF INCORPORATION | 1991-05-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State