Name: | ACTUELL HAIR DISPLAY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1964 (61 years ago) |
Date of dissolution: | 30 Sep 1981 |
Entity Number: | 173214 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 5402 BEVERLY RD., BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% LOUIS SCHUMER | DOS Process Agent | 5402 BEVERLY RD., BROOKLYN, NY, United States, 11203 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130410032 | 2013-04-10 | ASSUMED NAME CORP INITIAL FILING | 2013-04-10 |
DP-27113 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
417707 | 1964-01-24 | CERTIFICATE OF INCORPORATION | 1964-01-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11698099 | 0235300 | 1978-02-17 | 255 EAST 87TH STREET, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11656865 | 0235300 | 1977-12-30 | 255 E 87 ST, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-01-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-01-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-01-27 |
Nr Instances | 1 |
Citation ID | 01004A |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-01-27 |
Nr Instances | 1 |
Citation ID | 01004B |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-01-12 |
Abatement Due Date | 1978-01-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State