Name: | WESTCHESTER HAIR SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1997 (28 years ago) |
Date of dissolution: | 15 Nov 2024 |
Entity Number: | 2150947 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 772 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 772 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
PAUL LUPINACCI | Chief Executive Officer | 772 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-23-02241 | Appearance Enhancement Business License | 2023-11-09 | 2027-11-09 | 770 Central Park Ave, Scarsdale, NY, 10583-2506 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-10 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-07-12 | 2024-12-05 | Address | 772 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-06-06 | 2022-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-06 | 2024-12-05 | Address | 772 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000644 | 2024-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-15 |
130612006205 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110617002403 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090618002026 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070626002397 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050729002770 | 2005-07-29 | BIENNIAL STATEMENT | 2005-06-01 |
030613002447 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
010626002282 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990712002166 | 1999-07-12 | BIENNIAL STATEMENT | 1999-06-01 |
970606000547 | 1997-06-06 | CERTIFICATE OF INCORPORATION | 1997-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1514367707 | 2020-05-01 | 0202 | PPP | 772 CENTRAL PARK AVE, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8875078402 | 2021-02-14 | 0202 | PPS | 772 Central Park Ave, Scarsdale, NY, 10583-2506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State