Name: | CO-OP CITY BEAUTY SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2003 (22 years ago) |
Entity Number: | 2853891 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 121 DREISER LOOP, BRONX, NY, United States, 10475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 DREISER LOOP, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
TAE K YOON | Chief Executive Officer | 121 DREISER LOOP, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2007-01-09 | Address | 121 DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2005-02-18 | 2007-01-09 | Address | 121 DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2007-01-09 | Address | 121 DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Principal Executive Office) |
2003-01-08 | 2005-02-18 | Address | 121 DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103008097 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150123006372 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130206002156 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110207002811 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090105002693 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State