DELUXE BARBER SHOP & HAIRSTYLING, INC.

Name: | DELUXE BARBER SHOP & HAIRSTYLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1997 (28 years ago) |
Entity Number: | 2157743 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-57 64 RD, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 80-14 SURREY PL, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGIY ALAYEV | DOS Process Agent | 108-57 64 RD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
GEORGIY ALAYEV | Chief Executive Officer | 80-14 SURREY PL, JAMAICA, NY, United States, 11432 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
17IS4043354 | Barber Area Renter License | 2021-02-12 | 2025-02-12 | 80 14 SURREY PL, JAMAICA, NY, 11432 |
21DE1064736 | DOSAEBUSINESS | 2014-01-03 | 2027-08-05 | 8014 Surrey Pl, Jamaica, NY, 11432 |
21DE1064736 | DOSAEBUSUNESS | 2014-01-03 | 2027-08-05 | 8014 Surrey Pl, Jamaica, NY, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-07 | 2005-08-17 | Address | 80-14 SURREY PL., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2005-08-17 | Address | 80-14 SURREY PL., JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1999-07-07 | 2005-08-17 | Address | 108-57 64 RD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1997-06-30 | 1999-07-07 | Address | 63-10 110TH STREET, #4, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002026 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110615002908 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090605002842 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070626002135 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050817002557 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State