Search icon

THE HAIR STYLISTS, INC.

Company Details

Name: THE HAIR STYLISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1991 (34 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1569412
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 100 MAIN ST, WHITE PLAINS, NY, United States, 10601
Principal Address: 100 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO CARRIZZO Chief Executive Officer 100 MAIN STREET, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MAIN ST, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1993-04-01 1999-08-24 Address 100 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1991-08-19 1993-04-01 Address 6 DEER RUN, RYE BROOK, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110515 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070913002309 2007-09-13 BIENNIAL STATEMENT 2007-08-01
051013002592 2005-10-13 BIENNIAL STATEMENT 2005-08-01
030814002230 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010914002283 2001-09-14 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State