L & C HAIR DESIGNERS, INC.

Name: | L & C HAIR DESIGNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1996 (30 years ago) |
Entity Number: | 1988663 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 699 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 699 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CINDY MAZZA | Chief Executive Officer | 929 KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-09 | 2004-02-05 | Address | 929 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2000-02-09 | Address | 172 RAMSEY AVE., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1996-03-06 | 1998-02-06 | Address | 699 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-01-09 | 1996-03-06 | Address | 787 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418002545 | 2012-04-18 | BIENNIAL STATEMENT | 2012-01-01 |
100202002045 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080103002458 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060301002738 | 2006-03-01 | BIENNIAL STATEMENT | 2006-01-01 |
040205002411 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State