Name: | HAIR BY DANA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1993 (32 years ago) |
Entity Number: | 1767224 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 92 4th St, Glen Cove, NY, United States, 11542 |
Principal Address: | 92 4TH ST., GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANA L JENDRZEJEWSKI | Chief Executive Officer | 3 SEA CLIFF AVE., SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
J.V. SANGIORGIO, ESQ. | DOS Process Agent | 92 4th St, Glen Cove, NY, United States, 11542 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21HA0326866 | DOSAEBUSINESS | 2014-01-03 | 2028-10-14 | 3 Sea Cliff Ave, Sea Cliff, NY, 11579 |
21HA0326866 | Appearance Enhancement Business License | 1993-11-29 | 2024-10-14 | 3 Sea Cliff Ave, Sea Cliff, NY, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-01 | 2023-10-01 | Address | 3 SEA CLIFF AVE., SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2023-10-01 | Address | 7541 CHASEWATER DR., HARRISBURG, NC, 28075, USA (Type of address: Service of Process) |
2020-12-07 | 2023-10-01 | Address | 3 SEA CLIFF AVE., SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2020-12-07 | Address | 64 ASTOR AVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2001-10-01 | 2020-12-07 | Address | 20 WINTERGREEN, CORAM, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000897 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
220112003473 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
201207062226 | 2020-12-07 | BIENNIAL STATEMENT | 2019-10-01 |
051206002506 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
030929002480 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State