Name: | MILANO HAIRDRESSERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1967 (58 years ago) |
Entity Number: | 205732 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 PURCHASE ST, RYE, NY, United States, 10580 |
Principal Address: | 33 PURCHASE STREET, RYE, NY, United States, 10580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PASSERELLI | Chief Executive Officer | 33 PURCHASE STREET, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 PURCHASE ST, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-26 | 2015-03-11 | Address | 121 1/2 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2008-12-26 | 2015-03-11 | Address | 121 1/2 GRACE CHURCH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2015-03-11 | Address | 33 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process) |
1993-03-19 | 2008-12-26 | Address | 121 1/2 GRACE CHURCH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2008-12-26 | Address | 33 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
1993-03-19 | 2008-12-26 | Address | 121 1/2 GRACE CHURCH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1967-01-10 | 1993-03-19 | Address | 34 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150311002007 | 2015-03-11 | BIENNIAL STATEMENT | 2015-01-01 |
130211002168 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110128002785 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
081226002038 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070108002673 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050209002576 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030106002762 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
010116002591 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
990113002161 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970218002162 | 1997-02-18 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State