Search icon

NANDO'S BEAUTY SALON, LTD.

Company Details

Name: NANDO'S BEAUTY SALON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1965 (60 years ago)
Entity Number: 192028
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 147 WILLOW BROOK RD, STAMFORD, CT, United States, 06902
Address: C/O BERNARDO STELLA, 523 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARDO STELLA Chief Executive Officer 523 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BERNARDO STELLA, 523 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1995-02-23 1999-10-26 Address 58 BOSTON POST RD, PORT CHESTER, NY, 10573, 4734, USA (Type of address: Chief Executive Officer)
1968-09-12 1977-03-30 Name CARMEN & NANDO, INC.
1965-10-26 1968-09-12 Name PAIGE & CARMEN, INC.
1965-10-26 2007-11-19 Address 199 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111028002103 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091105002389 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071119002769 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051201003245 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031009002149 2003-10-09 BIENNIAL STATEMENT 2003-10-01

Trademarks Section

Serial Number:
73305977
Mark:
MARBLEIZING
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MARBLEIZING

Goods And Services

For:
HAIR COLORING
First Use:
1980-01-19
International Classes:
003 - Primary Class
Class Status:
ABANDONED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State