Name: | LASER HAIR REMOVAL, USA, II, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2001 (24 years ago) |
Entity Number: | 2662216 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 293 HARNED ROAD, COMMACK, NY, United States, 11725 |
Address: | 635 COMMACK RD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 COMMACK RD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
JOAN FASANO | Chief Executive Officer | 635 COMMACK RD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-15 | 2011-08-26 | Address | 288 HARNOD RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2007-08-07 | 2009-07-15 | Address | 283 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2009-07-15 | Address | 283 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2007-08-07 | 2009-07-15 | Address | 283 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2001-07-19 | 2007-08-07 | Address | 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110826002642 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
090715002172 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070807003314 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
010719000509 | 2001-07-19 | CERTIFICATE OF INCORPORATION | 2001-07-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State