Search icon

DRAMATICS FOR HAIR, INC.

Company Details

Name: DRAMATICS FOR HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1991 (34 years ago)
Entity Number: 1560931
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 125 EAST 87TH STREET, SUITE 6B, NEW YORK, NY, United States, 10028
Address: 125 EAST 87TH STREET, SUITE B, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 EAST 87TH STREET, SUITE B, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
LARRY KOLBER Chief Executive Officer 125 EAST 87TH STREET, SUITE 6B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1991-07-11 1997-07-10 Address 125 EAST 87TH STREET, SUITE B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010713002678 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990827002267 1999-08-27 BIENNIAL STATEMENT 1999-07-01
970710002043 1997-07-10 BIENNIAL STATEMENT 1997-07-01
000054010193 1993-10-21 BIENNIAL STATEMENT 1993-07-01
930326003016 1993-03-26 BIENNIAL STATEMENT 1992-07-01
910711000250 1991-07-11 CERTIFICATE OF INCORPORATION 1991-07-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705203 Americans with Disabilities Act - Other 2017-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-11
Termination Date 2019-05-19
Pretrial Conference Date 2018-11-27
Section 1210
Sub Section 1
Status Terminated

Parties

Name MATZURA
Role Plaintiff
Name DRAMATICS FOR HAIR, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State