Name: | TRICIA'S STEP N STYLE HAIR STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1998 (27 years ago) |
Date of dissolution: | 03 Jan 2020 |
Entity Number: | 2239156 |
ZIP code: | 11764 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O PATRICIA CAPPELLA, 42 HELME AVENUE, MILLER PLACE, NY, United States, 11764 |
Principal Address: | 42 HELME AVE, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PATRICIA CAPPELLA, 42 HELME AVENUE, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
PATRICIA M CAPPELLA | Chief Executive Officer | 794 RTE 25A, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2010-04-07 | Address | 275 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2008-04-02 | Address | 794 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2010-04-07 | Address | 42 HELME AVE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
1998-03-17 | 2010-04-07 | Address | C/O JOHN CAPPELLA, 42 HELME AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103000287 | 2020-01-03 | CERTIFICATE OF DISSOLUTION | 2020-01-03 |
140519002596 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120425002601 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100407002375 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080402002842 | 2008-04-02 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State