Name: | CENTER STAGE HAIR STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2001 (24 years ago) |
Date of dissolution: | 13 Apr 2009 |
Entity Number: | 2618380 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1 OLD ROUTE 299, NEW PALTZ, NY, United States, 12561 |
Principal Address: | 4 ELTING PLACE, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 OLD ROUTE 299, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
WILLIAM P THOMPSON | Chief Executive Officer | 1 OLD ROUTE 299, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-19 | 2005-04-21 | Address | 4 ELTING PLACE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
2001-03-20 | 2003-03-19 | Address | P.O. BOX 64, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090413000203 | 2009-04-13 | CERTIFICATE OF DISSOLUTION | 2009-04-13 |
050421002835 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030319002109 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010320000679 | 2001-03-20 | CERTIFICATE OF INCORPORATION | 2001-03-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State