Name: | JOHN'S HAIRSTYLING NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1998 (27 years ago) |
Entity Number: | 2320017 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 4177 BEDFORD AVE, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VYACHESLAV SIMBURG | Chief Executive Officer | 4177 BEDFORD AVE, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4177 BEDFORD AVE, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-14 | 2010-11-09 | Address | 4177 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1998-11-30 | 2000-11-14 | Address | 2606 AVE. U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141226006236 | 2014-12-26 | BIENNIAL STATEMENT | 2014-11-01 |
101109002592 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081219002536 | 2008-12-19 | BIENNIAL STATEMENT | 2008-11-01 |
061219002442 | 2006-12-19 | BIENNIAL STATEMENT | 2006-11-01 |
050503002104 | 2005-05-03 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
148578 | CL VIO | INVOICED | 2011-10-05 | 250 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State