Name: | WAVERLY BEAUTY PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1969 (56 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 278607 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 46 ROSE AVE., GREAT NECK, NY, United States, 11021 |
Principal Address: | 605 ALBANY AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SAMPINO | DOS Process Agent | 46 ROSE AVE., GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ANDREW F. SAMPINO | Chief Executive Officer | 159-11 78TH STREET, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-07 | 1997-12-30 | Address | 159-11 78TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100614045 | 2010-06-14 | ASSUMED NAME CORP INITIAL FILING | 2010-06-14 |
DP-1620495 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
971230002162 | 1997-12-30 | BIENNIAL STATEMENT | 1997-06-01 |
930407002713 | 1993-04-07 | BIENNIAL STATEMENT | 1992-06-01 |
765398-4 | 1969-06-23 | CERTIFICATE OF INCORPORATION | 1969-06-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State