Name: | HYLTON HUNDT SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1996 (29 years ago) |
Entity Number: | 2047569 |
ZIP code: | 12546 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 538, MILLERTON, NY, United States, 12546 |
Principal Address: | 199 ROUTE 44 EAST, MILLERTON, NY, United States, 12546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYLTON HUNDT SALON, INC. | DOS Process Agent | PO BOX 538, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
JANICE M HYLTON | Chief Executive Officer | 199 RTE 44 EAST, PO BOX 538, MILLERTON, NY, United States, 12546 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21HY1050268 | DOSAEBUSINESS | 2014-01-03 | 2028-09-03 | 199 RTE 44 EAST, MILLERTON, NY, 12546 |
21HY1050268 | Appearance Enhancement Business License | 1996-09-03 | 2028-09-03 | 199 RTE 44 EAST, MILLERTON, NY, 12546 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-23 | 2016-07-05 | Address | 110 PAT'S RD, ANCRAMDALE, NY, 12503, USA (Type of address: Principal Executive Office) |
2010-08-05 | 2014-07-23 | Address | 100 PAT'S RD, ANCVAMDALE, NY, 12503, USA (Type of address: Principal Executive Office) |
2010-08-05 | 2014-07-23 | Address | 199 RTE 44TH EAST, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2006-06-27 | 2010-08-05 | Address | 1310 BOSTON CORNERS RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
2006-06-27 | 2010-08-05 | Address | 199 ROUTE 44 EAST, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180709006172 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705007939 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140723006024 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120830002263 | 2012-08-30 | BIENNIAL STATEMENT | 2012-07-01 |
100805002649 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State