CHARLES AND GIO HAIR STYLISTS, INC.
| Name: | CHARLES AND GIO HAIR STYLISTS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 07 May 1964 (61 years ago) |
| Date of dissolution: | 25 Apr 2012 |
| Entity Number: | 176210 |
| ZIP code: | 11542 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 58 FOREST AVE, GLEN COVE, NY, United States, 11542 |
| Principal Address: | 208 LINCOLN AVE, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| FRANK GIAMBALVO | Chief Executive Officer | 21 BRYCE RD, GLEN COVE, NY, United States, 11542 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 58 FOREST AVE, GLEN COVE, NY, United States, 11542 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2000-05-09 | 2002-04-22 | Address | 69-86 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
| 1998-05-13 | 2000-05-09 | Address | 58 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
| 1998-05-13 | 2000-05-09 | Address | 58 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
| 1996-05-08 | 2000-05-09 | Address | 58 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
| 1996-05-08 | 1998-05-13 | Address | 58 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-2130812 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
| C315586-2 | 2002-04-29 | ASSUMED NAME CORP AMENDMENT | 2002-04-29 |
| 020422002565 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
| C313893-2 | 2002-03-20 | ASSUMED NAME CORP INITIAL FILING | 2002-03-20 |
| 000509002782 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State