Name: | LIBERTY HAIRCUTTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1993 (32 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 1744528 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 129-08 7TH AVE, COLLEGE POINT, NY, United States, 00000 |
Address: | 210-20 32ND AVE., BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVE., ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
HARRY KUHN | DOS Process Agent | 210-20 32ND AVE., BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
HARRY KUAN | Chief Executive Officer | 210-20 32ND AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-02 | 2024-10-29 | Address | 210-20 32ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-07-26 | 2024-10-29 | Address | 4 CENTRAL AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-07-26 | 2024-10-29 | Address | 210-20 32ND AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000686 | 2024-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-28 |
010719002616 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
970902002030 | 1997-09-02 | BIENNIAL STATEMENT | 1997-07-01 |
930726000431 | 1993-07-26 | CERTIFICATE OF INCORPORATION | 1993-07-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State