MAXINE'S SALON INC.

Name: | MAXINE'S SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1998 (27 years ago) |
Date of dissolution: | 13 May 2024 |
Entity Number: | 2246552 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 381 W ONONDAGA ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXINE FLETCHER-RAYMIE | Chief Executive Officer | 381 W ONONDAGA ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MAXINE FLETCHER-RAYMIE | DOS Process Agent | 381 W ONONDAGA ST, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-03 | 2024-05-28 | Address | 381 W ONONDAGA ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2002-04-11 | 2024-05-28 | Address | 381 W ONONDAGA ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2000-05-01 | 2004-05-03 | Address | 381 W. ONONDAGA ST., SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2004-05-03 | Address | 381 W. ONONDAGA ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2002-04-11 | Address | 381 W. ONONDAGA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528002183 | 2024-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-13 |
140707002497 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120727002204 | 2012-07-27 | BIENNIAL STATEMENT | 2012-04-01 |
100603003092 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
080710002771 | 2008-07-10 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State