Name: | CARL'S HAIR SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1994 (30 years ago) |
Entity Number: | 1879934 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO LOPRESTI | Chief Executive Officer | 55 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
CARL'S HAIR SALON, INC. | DOS Process Agent | 55 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2020-12-21 | Address | 55 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, 1414, USA (Type of address: Service of Process) |
2011-01-14 | 2013-01-14 | Address | 55 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, 1414, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2011-01-14 | Address | 55 GLEN HEAD RD, GLEN HEAD, NY, 11545, 1414, USA (Type of address: Service of Process) |
2005-01-31 | 2011-01-14 | Address | 55 GLEN HEAD RD, GLEN HEAD, NY, 11545, 1414, USA (Type of address: Principal Executive Office) |
2005-01-31 | 2011-01-14 | Address | 55 GLEN HEAD RD, GLEN HEAD, NY, 11545, 1414, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2005-01-31 | Address | 63 GLENN HEAD ROAD, NEW YORK, NY, 11545, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2005-01-31 | Address | 63 GLEN HEAD ROAD, NEW YORK, NY, 11545, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2005-01-31 | Address | 63 GLENN HEAD ROAD, NEW YORK, NY, 11545, USA (Type of address: Service of Process) |
1999-02-03 | 2000-12-28 | Address | 63 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1999-02-03 | 2000-12-28 | Address | V LO PRESTI, 63 GLEN HEAD RD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060476 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
161213006387 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
150123006552 | 2015-01-23 | BIENNIAL STATEMENT | 2014-12-01 |
130114006810 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
110114002012 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
081120003085 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061227002688 | 2006-12-27 | BIENNIAL STATEMENT | 2006-12-01 |
050131002048 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
021219002228 | 2002-12-19 | BIENNIAL STATEMENT | 2002-12-01 |
001228002081 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State