SALLY'S BEAUTY WORLD, INC.

Name: | SALLY'S BEAUTY WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1998 (27 years ago) |
Entity Number: | 2234356 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 125-18 101ST AVE, S RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANJANEE SINGH | Chief Executive Officer | 125-18 101ST AVE, S RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125-18 101ST AVE, S RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-17 | 2012-06-13 | Address | 132-03 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2002-06-17 | Address | 132-03 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2012-06-13 | Address | 132-03 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2000-04-06 | 2002-02-05 | Address | 132-03 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2000-04-06 | 2002-02-05 | Address | 132-03 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120613002285 | 2012-06-13 | BIENNIAL STATEMENT | 2012-03-01 |
100409003209 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080326002535 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060413003283 | 2006-04-13 | BIENNIAL STATEMENT | 2006-03-01 |
040305002549 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
145250 | CL VIO | INVOICED | 2011-05-26 | 300 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State