Name: | LEXINGTON BEAUTY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1998 (26 years ago) |
Date of dissolution: | 11 Mar 2013 |
Entity Number: | 2313806 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 714 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 714 LEXINGTON AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLA SAMSONOVA | Chief Executive Officer | 714 LEXINGTON AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O YOUN HEE CHUNG | DOS Process Agent | 714 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-23 | 2007-02-06 | Address | 714 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-11-14 | 2004-12-23 | Address | 714 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130311000043 | 2013-03-11 | CERTIFICATE OF DISSOLUTION | 2013-03-11 |
110713002678 | 2011-07-13 | BIENNIAL STATEMENT | 2010-11-01 |
070206002639 | 2007-02-06 | BIENNIAL STATEMENT | 2006-11-01 |
041223002342 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021022003063 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001114002177 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981106000213 | 1998-11-06 | CERTIFICATE OF INCORPORATION | 1998-11-06 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State