NYC ARTISTIC HAIR CENTER, INC.

Name: | NYC ARTISTIC HAIR CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1994 (31 years ago) |
Entity Number: | 1834138 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LARRY KOLBER | Chief Executive Officer | 381 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 120 EAST 34TH STREET, GROUND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2025-05-14 | Address | 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2025-05-14 | Address | 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-08-16 | 1998-08-11 | Address | 48 ROCKINCHAIR RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000224 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
120809002923 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100722002101 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080828003540 | 2008-08-28 | BIENNIAL STATEMENT | 2008-07-01 |
060622002098 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State