Name: | SHERATON BEAUTY PARLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1991 (34 years ago) |
Date of dissolution: | 19 Jul 2000 |
Entity Number: | 1559395 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-42 39TH AVE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135-42 39TH AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
TSAI CHING CHOU | Chief Executive Officer | 7 WOODFIELD ROAD, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-21 | 1999-07-23 | Address | 135-42 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-08-21 | Address | 7 WOODFIELD ROAD, PAMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-08-21 | Address | 7 WOODFIELD ROAD, PAMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
1991-10-29 | 1997-08-21 | Address | 135-42 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1991-07-03 | 1991-10-29 | Address | 141-07 20TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000719000832 | 2000-07-19 | CERTIFICATE OF DISSOLUTION | 2000-07-19 |
990723002502 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
970821002356 | 1997-08-21 | BIENNIAL STATEMENT | 1997-07-01 |
931206002452 | 1993-12-06 | BIENNIAL STATEMENT | 1993-07-01 |
930412002835 | 1993-04-12 | BIENNIAL STATEMENT | 1992-07-01 |
911029000231 | 1991-10-29 | CERTIFICATE OF CHANGE | 1991-10-29 |
910703000164 | 1991-07-03 | CERTIFICATE OF INCORPORATION | 1991-07-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State