Name: | THE BONNIE HAIR PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1957 (68 years ago) |
Date of dissolution: | 31 Jan 1983 |
Entity Number: | 162910 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST., NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% SOLOMON S. FRIEDMAN | DOS Process Agent | 60 EAST 42ND ST., NEW YORK, NY, United States, 10165 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C154197-2 | 1990-06-19 | ASSUMED NAME CORP INITIAL FILING | 1990-06-19 |
A945790-5 | 1983-01-28 | CERTIFICATE OF MERGER | 1983-01-31 |
333827 | 1962-07-06 | CERTIFICATE OF AMENDMENT | 1962-07-06 |
47679 | 1957-01-11 | CERTIFICATE OF INCORPORATION | 1957-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11714581 | 0215000 | 1977-05-02 | 453 GREENWICH ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11714359 | 0215000 | 1977-03-31 | 453 GREENWICH ST, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-25 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100217 E01 II |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-25 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-19 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-25 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-18 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-04-12 |
Abatement Due Date | 1977-04-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State