Name: | LINDA'S UNISEX SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2859580 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 229 CHURCH STREET, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA PAVLOT-COOL | Chief Executive Officer | 229 CHURCH STREET, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
LINDA'S UNISEX SALON, INC. | DOS Process Agent | 229 CHURCH STREET, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-12 | 2019-01-29 | Address | 229 CHURCH STREET, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2021-01-28 | Address | 229 CHURCH STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
2005-03-15 | 2007-03-12 | Address | 229 CHURCH ST, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2007-03-12 | Address | 229 CHURCH STREET, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2007-03-12 | Address | 229 CHURCH STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210128060053 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190129060226 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
170111006867 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150204006390 | 2015-02-04 | BIENNIAL STATEMENT | 2015-01-01 |
130122002496 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110317002800 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090122003245 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070312002866 | 2007-03-12 | BIENNIAL STATEMENT | 2007-01-01 |
050315002275 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
030122000262 | 2003-01-22 | CERTIFICATE OF INCORPORATION | 2003-01-22 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State