C & T HAIRSTYLISTS, INC.

Name: | C & T HAIRSTYLISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1973 (52 years ago) |
Entity Number: | 259351 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 248-16 UNION TURNPIKE, BELLEROSE, NY, United States, 11426 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POMPEO TILLI | DOS Process Agent | 248-16 UNION TURNPIKE, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
POMPEO TILLI | Chief Executive Officer | 248-16 UNION TURNPIKE, BELLEROSE, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 2011-04-25 | Address | 248-16 UNION TPKE, BELLEROSE, NY, 11426, 1833, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2011-04-25 | Address | 248-16 UNION TPKE, BELLEROSE, NY, 11426, 1833, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2011-04-25 | Address | 248-16 UNION TPKE, BELLEROSE, NY, 11426, 1833, USA (Type of address: Service of Process) |
1973-04-19 | 1995-08-02 | Address | 102-16 MARTENS AVE., CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130430002590 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110425003104 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090428002283 | 2009-04-28 | BIENNIAL STATEMENT | 2009-04-01 |
070411002942 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050623002182 | 2005-06-23 | BIENNIAL STATEMENT | 2005-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186779 | OL VIO | INVOICED | 2012-09-05 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State