Name: | UTICA BEAUTY SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1997 (28 years ago) |
Date of dissolution: | 09 Jan 2024 |
Entity Number: | 2120042 |
ZIP code: | 14208 |
County: | Erie |
Place of Formation: | New York |
Address: | 1307 JEFFERSON AVE, BUFFALO, NY, United States, 14208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYOO CHUL CHOI | Chief Executive Officer | 1307 JEFFERSON AVE, BUFFALO, NY, United States, 14208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1307 JEFFERSON AVE, BUFFALO, NY, United States, 14208 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2024-02-01 | Address | 1307 JEFFERSON AVE, BUFFALO, NY, 14208, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2005-07-15 | Address | 1307 JEFFERSON AVE, BUFFALO, NY, 14208, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2005-07-15 | Address | 1307 JEFFERSON AVE, BUFFALO, NY, 14208, USA (Type of address: Principal Executive Office) |
1999-03-26 | 2024-02-01 | Address | 1307 JEFFERSON AVE, BUFFALO, NY, 14208, USA (Type of address: Service of Process) |
1997-03-06 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042816 | 2024-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-09 |
190311060805 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170302006359 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150309006128 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130318006031 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State