THE TERMINAL BARBER SHOPS, INC.

Name: | THE TERMINAL BARBER SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1908 (117 years ago) |
Entity Number: | 28595 |
County: | New York |
Place of Formation: | New York |
Address: | 25 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
% CHADBOURNE, STANCHFIELD & LEVY | DOS Process Agent | 25 BROADWAY, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1945-12-20 | 1952-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1945-12-20 | 1945-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0 |
1935-01-26 | 1936-05-02 | Address | 90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1932-09-10 | 1945-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2100, Par value: 0 |
1932-09-10 | 1945-12-20 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110718007 | 2011-07-18 | ASSUMED NAME CORP INITIAL FILING | 2011-07-18 |
8266-86 | 1952-06-30 | CERTIFICATE OF CONSOLIDATION | 1952-06-30 |
6545-50 | 1945-12-20 | CERTIFICATE OF AMENDMENT | 1945-12-20 |
6545-49 | 1945-12-20 | CERTIFICATE OF AMENDMENT | 1945-12-20 |
5210-89 | 1937-05-29 | CERTIFICATE OF AMENDMENT | 1937-05-29 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State