Search icon

PARK AVENUE UNISEX HAIRCUTTERS, INC.

Company Details

Name: PARK AVENUE UNISEX HAIRCUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1997 (27 years ago)
Date of dissolution: 15 Jun 2006
Entity Number: 2197993
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 51 ELLENSE DR, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA FREDA Chief Executive Officer 541 ELLENSE DR, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 ELLENSE DR, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1999-11-22 2001-11-07 Address 31 FAIRFIELD DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-11-22 2001-11-07 Address 31 FAIRFIELD DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1997-11-10 2001-11-07 Address 31 FAIRFIELD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060615000885 2006-06-15 CERTIFICATE OF DISSOLUTION 2006-06-15
011107002280 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991122002414 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971110000452 1997-11-10 CERTIFICATE OF INCORPORATION 1997-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State