Name: | SUE LASPINA COIFFURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1972 (52 years ago) |
Entity Number: | 249755 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 947 S LAKE BLVD, MAHOPAC, NY, United States, 10541 |
Principal Address: | 34 WHENATOWN RD, CARMEL, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 947 S LAKE BLVD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
SANDRA LASPINA | Chief Executive Officer | 947 S LAKE BLVD, MAHOPAC, NY, United States, 10541 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21SU0072981 | Appearance Enhancement Business License | 2021-03-08 | 2025-03-08 | 900 S. Lake Blvd. Ste. 2, Mahopac, NY, 10541 |
21SU0072981 | DOSAEBUSINESS | 2014-01-03 | 2029-03-08 | 900 S. Lake Blvd. Ste. 2, Mahopac, NY, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2013-01-02 | Address | 947 SOUTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2002-12-19 | 2011-01-05 | Address | 34 WHANGTOWN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-12-28 | 2011-01-05 | Address | 870 ROUTE 6, MAHOPAC, NY, 10541, 0617, USA (Type of address: Service of Process) |
1998-12-28 | 2006-12-13 | Address | 870 ROUTE 6, MAHOPAC, NY, 10541, 0617, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1998-12-28 | Address | ROUTE 6, PO BOX 617, MAHOPAC, NY, 10541, 0617, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150126044 | 2015-01-26 | ASSUMED NAME CORP INITIAL FILING | 2015-01-26 |
130102002130 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
110105002290 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081203003382 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061213002954 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State