DAVIDOFF HAIR DESIGNERS, INC.

Name: | DAVIDOFF HAIR DESIGNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1998 (27 years ago) |
Entity Number: | 2320270 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1824A MERRICK ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIDOFF HAIR DESIGNERS, INC. | DOS Process Agent | 1824A MERRICK ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
YURA DAVIDOV | Chief Executive Officer | 1824A MERRICK ROAD, MERRICK, NY, United States, 11566 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
18DA4038883 | Barber Shop Owner License | 2021-03-25 | 2025-03-25 | 18-24A Merrick Rd, Merrick, NY, 11566-4563 |
21DA1089399 | Appearance Enhancement Business License | 1999-03-15 | 2025-03-15 | 18-24A Merrick Rd, Merrick, NY, 11566-4563 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-01 | 2014-12-11 | Address | 1844 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2002-11-18 | 2014-12-11 | Address | 1844 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2002-11-18 | 2014-12-11 | Address | 1844 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2002-11-18 | 2008-12-01 | Address | 1844 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2000-12-27 | 2002-11-18 | Address | 1844 MERRICK RD., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209060962 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181211006024 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161207006386 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141211006141 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121214002037 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State