Name: | CELESTIAL HAIR GALLERY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1998 (27 years ago) |
Entity Number: | 2299968 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 TERRY RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE RUSSO, PRES. | Chief Executive Officer | 60 TERRY ROAD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
CELESTIAL HAIR GALLERY, LTD. | DOS Process Agent | 60 TERRY RD, SMITHTOWN, NY, United States, 11787 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-16-00383 | Appearance Enhancement Business License | 2016-02-29 | 2028-02-29 | 60 Terry Rd Ste B C D, Smithtown, NY, 11787-3853 |
AEB-16-00383 | DOSAEBUSINESS | 2016-02-29 | 2028-02-29 | 60 Terry Rd Ste B C D, Smithtown, NY, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-06 | 2020-09-01 | Address | 60 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2000-09-27 | 2016-09-06 | Address | 60 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2000-09-27 | 2016-09-06 | Address | 60 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2000-09-27 | 2016-09-06 | Address | 60 TERRY RD, SMITHTOW, NY, 11787, USA (Type of address: Service of Process) |
1998-09-23 | 2000-09-27 | Address | 91 UPTON DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060220 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180907006048 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160906006751 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
120911006589 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100923002171 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State