Name: | HAIR GENIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2002 (23 years ago) |
Entity Number: | 2764497 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 56 WELCHER AVE, PEEKSKILL, NY, United States, 10566 |
Address: | PARKSIDE CORNER ROUTE 202, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINKYOUNG KENEZ | Chief Executive Officer | 56 WELCHER AVE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
SAIDEL & SAIDEL, ESQS. | DOS Process Agent | PARKSIDE CORNER ROUTE 202, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-01 | 2008-05-16 | Address | 56 WELCHER AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2004-06-01 | 2008-05-16 | Address | 56 WELCHER AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2008-05-16 | Address | PARKSIDE CORNER ROUTE 202, P.O. BOX 308, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120705002350 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100601002577 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080516002588 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060515002710 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040601002308 | 2004-06-01 | BIENNIAL STATEMENT | 2004-05-01 |
020508000404 | 2002-05-08 | CERTIFICATE OF INCORPORATION | 2002-05-08 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State