MERCEDES HAIR DESIGN, INC.

Name: | MERCEDES HAIR DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2000 (25 years ago) |
Entity Number: | 2491346 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 301 NORTH MAIN STREET, SEDGWICK DR, NORTH SYRACUSE, NY, United States, 13212 |
Principal Address: | 108 SEDGWICK DR, SYRACUSE, NY, United States, 13203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY T PIAZZA | Chief Executive Officer | 301 N MAIN ST, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
MERCEDES HAIR DESIGN, INC. | DOS Process Agent | 301 NORTH MAIN STREET, SEDGWICK DR, NORTH SYRACUSE, NY, United States, 13212 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-23-00016 | Appearance Enhancement Area Renter License | 2023-01-10 | 2027-01-10 | 301 N Main St., North Syracuse, NY, 13212 |
AEAR-21-00715 | Appearance Enhancement Area Renter License | 2021-11-22 | 2025-11-22 | 301 N Main St., North Syracuse, NY, 13212 |
AEAR-21-00153 | Appearance Enhancement Area Renter License | 2021-02-25 | 2025-02-25 | 301 N Main St., North Syracuse, NY, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-12 | 2010-04-02 | Address | W05 WILLUMAE DR, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2008-03-12 | Address | 205 WILLIAMS DR, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
2004-03-08 | 2006-03-28 | Address | 301 NO. MAIN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
2004-03-08 | 2006-03-28 | Address | 301 NO. MAIN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2002-02-25 | 2004-03-08 | Address | 301 NO. MAIN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160304006392 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140313006282 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120424002139 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100402002227 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080312003404 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State