Name: | A. ALFIERI HAIR REPLACEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1994 (30 years ago) |
Date of dissolution: | 30 Dec 2019 |
Entity Number: | 1878207 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 12 EAST 46TH STREET 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO ALFIERI | Chief Executive Officer | 12 EAST 46TH STREET 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
A. ALFIERI HAIR REPLACEMENT, LTD. | DOS Process Agent | 12 EAST 46TH STREET 7TH FLOOR, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-18 | 2016-12-06 | Address | 15 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-12-18 | 2016-12-06 | Address | 15 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-12-18 | 2016-12-06 | Address | 15 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2008-12-18 | Address | 520 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2008-12-18 | Address | 520 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191230000283 | 2019-12-30 | CERTIFICATE OF DISSOLUTION | 2019-12-30 |
161206006678 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141202006502 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211007151 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110120002160 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State