MONTE GROSSO STYLISTS, CORP.

Name: | MONTE GROSSO STYLISTS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1973 (52 years ago) |
Date of dissolution: | 01 Dec 2016 |
Entity Number: | 257765 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 COURT ST, BROOKLYN, NY, United States, 11201 |
Principal Address: | 32 COURT ST., BASEMENT, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSOLINO LOGRASSO | Chief Executive Officer | 318 SENATOR ST., BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 COURT ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1973-04-02 | 1997-05-09 | Address | 32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201000962 | 2016-12-01 | CERTIFICATE OF DISSOLUTION | 2016-12-01 |
130506002250 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110421002509 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090330002555 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070418002289 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1994287 | CL VIO | CREDITED | 2015-02-24 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-04 | Pleaded | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State