Name: | SHEAR'ONZ SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1991 (34 years ago) |
Date of dissolution: | 05 Jun 2019 |
Entity Number: | 1553659 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5229 LOWER EGYPT RD, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 5229 LOWER EGYPT RD, CANANDAIGUA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON J KESTER | Chief Executive Officer | 5229 LOWER EGYPT RD, CANANDAIGUA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
SHEAR'ONZ SALON, INC. | DOS Process Agent | 5229 LOWER EGYPT RD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-28 | 2017-06-05 | Address | 5229 LOWER EGYPT RD, CANANDAIGUA, NY, 14224, USA (Type of address: Service of Process) |
2003-06-04 | 2011-06-28 | Address | 5229 LOWER EGYPT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
1997-07-15 | 2003-06-04 | Address | 7323 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, 7036, USA (Type of address: Principal Executive Office) |
1997-07-15 | 2011-06-28 | Address | 5229 LOWER EGYPT ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1997-07-15 | 2011-06-28 | Address | 5229 LOWER EGYPT RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605000184 | 2019-06-05 | CERTIFICATE OF DISSOLUTION | 2019-06-05 |
170605007197 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150602006723 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130606006517 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110628002734 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State