Search icon

ANDREW GLEN HAIR STUDIOS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW GLEN HAIR STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1995 (30 years ago)
Date of dissolution: 06 Feb 2025
Entity Number: 1928867
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 E 15TH ST / SUITE 3H, NEW YORK, NY, United States, 10003
Principal Address: 21 HALLOCK AVE, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 E 15TH ST / SUITE 3H, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANDREW GLEN ROSEN Chief Executive Officer 200 E 15TH ST, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
21AN1034063 DOSAEBUSINESS 2014-01-03 2028-01-04 200 E 15TH ST PROF BLDG B, NEW YORK, NY, 10003
21AN1034063 DOSAEBUSUNESS 2014-01-03 2028-01-04 200 E 15TH ST PROF BLDG B, NEW YORK, NY, 10003
21AN1034063 Appearance Enhancement Business License 1995-09-18 2028-01-04 200 E 15TH ST PROF BLDG B, NEW YORK, NY, 10003

History

Start date End date Type Value
2001-06-20 2025-02-24 Address 200 E 15TH ST / SUITE 3H, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-06-20 2009-06-09 Address 200 E 15TH ST / SUITE 3H, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-06-03 2001-06-20 Address 200 E 15TH ST, PROF BLDG B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-06-03 2001-06-20 Address 200 E 15TH ST, PROF BLDG B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-06-03 2025-02-24 Address 200 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224003757 2025-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-06
130802002410 2013-08-02 BIENNIAL STATEMENT 2013-06-01
090609002764 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070621002169 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050816003148 2005-08-16 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State