Search icon

BIG LEAGUE BARBERS, INC.

Company Details

Name: BIG LEAGUE BARBERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162728
ZIP code: 12580
County: Dutchess
Place of Formation: Delaware
Address: 125 E Meadowbrook Ln, Staatsburg, NY, United States, 12580
Principal Address: 56 North Plank Road 448, Suite 1, Newburgh, NY, United States, 12550

Agent

Name Role Address
HARVARD BUSINESS SERVICES Agent 16192 COASTAL HIGHWAY, LEWES, DE, 19958

Chief Executive Officer

Name Role Address
MICHAEL SATZ Chief Executive Officer 125 E MEADOWBROOK LN, STAATSBURG, NY, United States, 12580

DOS Process Agent

Name Role Address
HARVARD BUSINESS SERVICES DOS Process Agent 125 E Meadowbrook Ln, Staatsburg, NY, United States, 12580

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 125 EAST MEADOWBROOK LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 125 E MEADOWBROOK LN, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 201 WEST 85TH STREET, APT 5E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-05-24 2023-07-01 Address 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Registered Agent)
2022-05-24 2022-05-24 Address 201 WEST 85TH STREET, APT 5E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-05-24 2023-07-01 Address 125 EAST MEADOWBROOK LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2022-05-24 2023-07-01 Address 16192 Coastal Highway, Lewes, DE, 19958, USA (Type of address: Service of Process)
2022-05-24 2022-05-24 Address 125 EAST MEADOWBROOK LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2022-05-24 2023-07-01 Address 201 WEST 85TH STREET, APT 5E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2021-03-17 2022-05-24 Address 16192 COASTAL HIGHWAY, LEWES, DE, 19958, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230701000792 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220524001752 2021-11-22 CERTIFICATE OF CHANGE BY ENTITY 2021-11-22
210701002594 2021-07-01 BIENNIAL STATEMENT 2021-07-01
210317000266 2021-03-17 CERTIFICATE OF CHANGE 2021-03-17
210315060027 2021-03-15 BIENNIAL STATEMENT 2019-07-01
SR-25764 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25765 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070820002719 2007-08-20 BIENNIAL STATEMENT 2007-07-01
050103000015 2005-01-03 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-01-03
DP-1572094 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State