Name: | LE HAIRCUT TALENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1992 (33 years ago) |
Entity Number: | 1681657 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 770186, WOODSIDE, NY, United States, 11377 |
Principal Address: | 662 W 184 ST, 33, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALCAL BUSINESS CORP | DOS Process Agent | PO BOX 770186, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JESUS ALVAREZ | Chief Executive Officer | 725 W 181TH ST, NEW YORK, NY, United States, 10033 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21LE0327202 | DOSAEBUSINESS | 2014-01-03 | 2027-12-03 | 564 WEST 188 ST., NEW YORK, NY, 10040 |
21LE0327202 | Appearance Enhancement Business License | 1993-12-03 | 2027-12-03 | 564 WEST 188 ST., NEW YORK, NY, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-25 | 2006-11-17 | Address | JESUS ALVAREZ, PO BOX 770186, WOODSIDE, NY, 11317, USA (Type of address: Service of Process) |
2000-11-09 | 2002-10-25 | Address | 725 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2002-10-25 | Address | 725 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
2000-11-09 | 2002-10-25 | Address | 725 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1993-12-29 | 2000-11-09 | Address | 725 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109002018 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101103002828 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081024002266 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061117002199 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
041025002000 | 2004-10-25 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State