Name: | HILLARY'S CLASS ACT HAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2767336 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 850 PORTION RD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 850 PORTION RD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
HILLARY A MCKEAVENEY | Chief Executive Officer | 677 BLUE RIDE DRIVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-09 | 2006-05-24 | Address | 850 PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2002-05-15 | 2006-05-24 | Address | ATTORNEY AT LAW, 500 PORTION ROAD SUITE 12, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147322 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060524003800 | 2006-05-24 | BIENNIAL STATEMENT | 2006-05-01 |
040809002144 | 2004-08-09 | BIENNIAL STATEMENT | 2004-05-01 |
020515000325 | 2002-05-15 | CERTIFICATE OF INCORPORATION | 2002-05-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State