Search icon

OASIS HAIR AND NAILS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 MAPLE AVE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
HELEN LIASKOS Chief Executive Officer 316 MAPLE AVE, SMITHTOWN, NY, United States, 11787

History

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)

Filings

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