Search icon

CENTER STAGE HAIR STUDIO, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OLD ROUTE 299, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
WILLIAM P THOMPSON Chief Executive Officer 1 OLD ROUTE 299, NEW PALTZ, NY, United States, 12561

History

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)

Filings

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