Search icon

LAST CHANCE SALON, INC.

Company Details

Name: LAST CHANCE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2000 (25 years ago)
Entity Number: 2560427
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: 658 STATE HWY 29, BROADALBIN, NY, United States, 12025
Principal Address: 147 Stevers Mills Road, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 658 STATE HWY 29, BROADALBIN, NY, United States, 12025

Chief Executive Officer

Name Role Address
CAROLYN KOZLOWSKI Chief Executive Officer 147 STEVERS MILLS ROAD, BROADALBIN, NY, United States, 12025

Licenses

Number Type Date End date Address
AEAR-15-00972 Appearance Enhancement Area Renter License 2015-10-14 2027-11-26 658 STATE HWY 29, BROADALBIN, NY, 12025
21LA1113575 Appearance Enhancement Business License 2000-07-24 2028-07-24 658 STATE HWY 29, BROADALBIN, NY, 12025

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 36S SECOND AVE, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 147 STEVERS MILLS ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2004-12-03 2025-01-10 Address 36S SECOND AVE, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2002-10-17 2004-12-03 Address 257 CO HWY 138, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2002-10-17 2025-01-10 Address 658 STATE HWY 29, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)
2002-10-17 2004-12-03 Address 257 CO HWY 138, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office)
2000-10-05 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-05 2002-10-17 Address 257 CO. HWY 138, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001230 2025-01-10 BIENNIAL STATEMENT 2025-01-10
130308002190 2013-03-08 BIENNIAL STATEMENT 2012-10-01
101112002013 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081001002384 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061017002882 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041203002339 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021017002355 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001005000377 2000-10-05 CERTIFICATE OF INCORPORATION 2000-10-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State