RAVELL SALON & CO., INC.

Name: | RAVELL SALON & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2001 (24 years ago) |
Entity Number: | 2668737 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 192 WEST 21ST STREET, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAVELL SALON & CO., INC. | DOS Process Agent | 192 WEST 21ST STREET, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JENNIFER M. ROSELLE-CUOCO | Agent | 15 KETEWOMOKE DRIVE, HUNTINGTON, NY, 11743 |
Name | Role | Address |
---|---|---|
JENNIFER M. ROSELLE | Chief Executive Officer | 192 WEST 21ST STREET, HUNTINGTON STATION, NY, United States, 11746 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-25-00399 | Appearance Enhancement Business License | 2025-02-27 | 2029-02-27 | 8 Elm Street, huntington, NY, 11743 |
AEB-25-00399 | DOSAEBUSINESS | 2025-02-27 | 2029-02-27 | 8 Elm St, Huntington, NY, 11743 |
AEB-25-00399 | DOSAEBUSUNESS | 2025-02-27 | 2029-02-27 | 8 Elm St, Huntington, NY, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-02 | 2019-08-26 | Address | 483 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2019-08-26 | Address | 483 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
2017-08-02 | 2019-08-26 | Address | 483 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2009-08-11 | 2017-08-02 | Address | 15 KETEWOMOKE DRIVE, HALESITE, NY, 11743, 2136, USA (Type of address: Chief Executive Officer) |
2009-08-11 | 2017-08-02 | Address | 15 KETEWOMOKE DRIVE, HALESITE, NY, 11743, 2136, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826060050 | 2019-08-26 | BIENNIAL STATEMENT | 2019-08-01 |
170802006450 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150805006117 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130805006547 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
090811002833 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State