RAZING HAIR INC.

Name: | RAZING HAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1996 (29 years ago) |
Entity Number: | 2077111 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 866 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Principal Address: | CHRISTOPHER COOK, 866 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER COOK | Chief Executive Officer | 866 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
CHRISTOPHER COOK | DOS Process Agent | 866 MONTAUK HWY, BAYPORT, NY, United States, 11705 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21RA1148355 | Appearance Enhancement Business License | 2002-05-20 | 2025-04-07 | 866 Montauk Hwy, Bayport, NY, 11705-1615 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-12 | 2020-10-09 | Address | 866 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2002-10-07 | 2018-10-12 | Address | 730 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2018-10-12 | Address | CHRISTOPHER COOK, 730 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2002-10-07 | Address | 730 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2018-10-12 | Address | 730 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009060351 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181012006122 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
171018006335 | 2017-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
141021006447 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121102002215 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State