HAIRSTYLZ, INC.

Name: | HAIRSTYLZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1991 (34 years ago) |
Date of dissolution: | 02 Dec 2010 |
Entity Number: | 1559077 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 25 W. 43RD ST., NEW YORK, NY, United States, 10036 |
Principal Address: | SOFIA DANILOVICH, 25 W 43RD ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 W. 43RD ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GESUALDO NESTICO | Chief Executive Officer | 25 W. 43RD ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-01 | 2010-06-04 | Name | ARCADE HAIR STYLING, INC. |
2001-07-19 | 2005-08-23 | Address | 19 MELTON DRIVE E., ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2001-07-19 | Address | 19 MELTON DRIVE E., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2001-07-19 | Address | 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2001-07-19 | Address | 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101202000352 | 2010-12-02 | CERTIFICATE OF DISSOLUTION | 2010-12-02 |
100616000621 | 2010-06-16 | CERTIFICATE OF AMENDMENT | 2010-06-16 |
100604000693 | 2010-06-04 | CERTIFICATE OF AMENDMENT | 2010-06-04 |
100301000905 | 2010-03-01 | CERTIFICATE OF AMENDMENT | 2010-03-01 |
100218000187 | 2010-02-18 | CERTIFICATE OF AMENDMENT | 2010-02-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State