R'CHAMBEAU'S COIFFURES, LTD.

Name: | R'CHAMBEAU'S COIFFURES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1972 (53 years ago) |
Entity Number: | 247446 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 5623 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5623 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
RICHARD ARCHAMBEAULT | Chief Executive Officer | 5858 FOREST CREEK DR, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-17 | 1998-08-18 | Address | 47 PLAZA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1995-02-17 | 1998-08-18 | Address | 626 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1972-07-18 | 1995-02-17 | Address | 626 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100809002370 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
060630002401 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
040921002122 | 2004-09-21 | BIENNIAL STATEMENT | 2004-07-01 |
020711002451 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000807002166 | 2000-08-07 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State