Name: | ECSTASY BEAUTY SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2000 (25 years ago) |
Date of dissolution: | 09 Nov 2015 |
Entity Number: | 2475697 |
ZIP code: | 11204 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2225 65 STREET, BROOKLYN, NY, United States, 11204 |
Principal Address: | 4022 HYLON BLVD., STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BISS INC | DOS Process Agent | 2225 65 STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
LAIZER SKIGIN | Chief Executive Officer | 4022 HYLON BLVD., STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-18 | 2010-04-12 | Address | 960 E. 27TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151109000619 | 2015-11-09 | CERTIFICATE OF DISSOLUTION | 2015-11-09 |
140416002627 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120329002366 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100412003030 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
080325002860 | 2008-03-25 | BIENNIAL STATEMENT | 2008-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172632 | CL VIO | INVOICED | 2012-05-07 | 250 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State