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
Name | Role | Address |
---|---|---|
PATRICIA FREDA | Chief Executive Officer | 541 ELLENSE DR, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 ELLENSE DR, DEER PARK, NY, United States, 11729 |
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) |
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