Name: | ROCCO & FLOR SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1997 (28 years ago) |
Date of dissolution: | 20 Jul 2004 |
Entity Number: | 2135340 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-19 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104 |
Principal Address: | 44-19 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-19 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
CONSTANTIN PREDA | Chief Executive Officer | 44 19 QUEENS BLVD., SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-05 | 2001-04-23 | Address | 40-14 67 STREET, APT 2F, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040720000344 | 2004-07-20 | CERTIFICATE OF DISSOLUTION | 2004-07-20 |
030722002743 | 2003-07-22 | BIENNIAL STATEMENT | 2003-04-01 |
010423002355 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990505002550 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970421000299 | 1997-04-21 | CERTIFICATE OF INCORPORATION | 1997-04-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State