Name: | OASIS HAIR AND NAILS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1726285 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 316 MAPLE AVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 MAPLE AVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
HELEN LIASKOS | Chief Executive Officer | 316 MAPLE AVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-20 | 1997-05-14 | Address | 292 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-09-20 | 1997-05-14 | Address | 292 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1995-09-20 | 1997-05-14 | Address | 292 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-05-12 | 1995-09-20 | Address | 1836 BELLMORE AVENUE, N. BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1555434 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970514002747 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
950920002130 | 1995-09-20 | BIENNIAL STATEMENT | 1995-05-01 |
930512000525 | 1993-05-12 | CERTIFICATE OF INCORPORATION | 1993-05-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State