Name: | VOULA'S BEAUTY SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1784713 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 129 E 56TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 57 BEDFORD AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENE SPANTOPANAGOS | Chief Executive Officer | 57 BEDFORD AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 E 56TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-18 | 2000-02-16 | Address | 129 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-01-05 | 1996-03-18 | Address | 118-21 QUEENS BOULEVARD, SUITE 616, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110703 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020107002214 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000216002757 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
980112002171 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
960318002235 | 1996-03-18 | BIENNIAL STATEMENT | 1996-01-01 |
940105000032 | 1994-01-05 | CERTIFICATE OF INCORPORATION | 1994-01-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State