Name: | LEMETRIC HAIR CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1991 (34 years ago) |
Entity Number: | 1565136 |
ZIP code: | 10016 |
County: | Erie |
Place of Formation: | New York |
Address: | 124 EAST 40TH ST, STE # 601, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLINE SURIANELLO | Chief Executive Officer | 124 EAST 40TH ST, STE # 601, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELLINE SURIANELLO | DOS Process Agent | 124 EAST 40TH ST, STE # 601, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2007-10-09 | Address | 4878 PINE LEDGE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2007-10-09 | Address | 85 RIVER ROCK DRIVE, BUFFALO, NY, 14207, 2170, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2007-10-09 | Address | 85 RIVER ROCK DRIVE, SUITE 100, BUFFALO, NY, 14207, 2170, USA (Type of address: Service of Process) |
1991-07-30 | 1993-04-13 | Address | 1402 EAST DELEVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110812003361 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
090715002060 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
071009002757 | 2007-10-09 | BIENNIAL STATEMENT | 2007-07-01 |
931203000023 | 1993-12-03 | CERTIFICATE OF AMENDMENT | 1993-12-03 |
930413002274 | 1993-04-13 | BIENNIAL STATEMENT | 1992-07-01 |
910730000483 | 1991-07-30 | CERTIFICATE OF INCORPORATION | 1991-07-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State