Search icon

CIAO HAIR SALON, INC.

Headquarter

Company Details

Name: CIAO HAIR SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015550
ZIP code: 33487
County: Richmond
Place of Formation: New York
Address: 3740 S. OCEAN BLVD, # 510, HIGHLAND BEACH, FL, United States, 33487
Principal Address: 3740 SOUTH OCEAN BLVD #510, HIGHLAND BEACH, FL, United States, 33487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3740 S. OCEAN BLVD, # 510, HIGHLAND BEACH, FL, United States, 33487

Chief Executive Officer

Name Role Address
J BARBAGALLO JR Chief Executive Officer 3740 SOUTH OCEAN BLVD #510, HIGHLAND BEACH, FL, United States, 33487

Links between entities

Type:
Headquarter of
Company Number:
F06000000081
State:
FLORIDA

Licenses

Number Type Date End date Address
21CI1296318 DOSAEBUSINESS 2014-01-03 2027-08-05 7201 PORTER RD, NIAGARA FALLS, NY, 14304
21CI1296318 Appearance Enhancement Business License 2011-08-05 2027-08-05 7201 PORTER RD, NIAGARA FALLS, NY, 14304

History

Start date End date Type Value
2006-05-02 2010-04-23 Address 1907 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2006-05-02 2010-04-23 Address 1907 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2006-05-02 2008-04-16 Address 1907 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-05-13 2006-05-02 Address 1958 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-05-13 2006-05-02 Address 1958 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100423002344 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080416002316 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060502002997 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040428002521 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020325002122 2002-03-25 BIENNIAL STATEMENT 2002-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State