EVERYTHING HAIR, LIMITED

Name: | EVERYTHING HAIR, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2000 (25 years ago) |
Entity Number: | 2519393 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O DINA MOTTOLA, 1258 BOSTON PORT ROAD, LARCHMONT, NY, United States, 10538 |
Address: | 1258 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVERYTHING'S HAIR | DOS Process Agent | 1258 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
GINGER PULCINO | Chief Executive Officer | 1258 BOSTON POST RD, LARCHMONT, NY, United States, 10538 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21EV1228219 | DOSAEBUSINESS | 2014-01-03 | 2027-07-22 | 1258 BOSTON POST RD, LARCHMONT, NY, 10538 |
21EV1228219 | Appearance Enhancement Business License | 2005-07-22 | 2027-07-22 | 1258 BOSTON POST RD, LARCHMONT, NY, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 1258 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2004-06-29 | 2024-07-05 | Address | 1258 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2002-06-20 | 2024-07-05 | Address | 1258 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2002-06-20 | 2008-07-02 | Address | 1258 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2024-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705001136 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
100803002837 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
080702002041 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060530002963 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040629002862 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State