Search icon

CARLOS LOBO SALON, INC.

Company Details

Name: CARLOS LOBO SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859936
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 163 WEST 56TH STREET, STE 505, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA SPURI Chief Executive Officer 163 WEST 56TH STREET, STE 505, #2E, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PATRICIA SPURI DOS Process Agent 163 WEST 56TH STREET, STE 505, NEW YORK, NY, United States, 10019

Agent

Name Role Address
PATRICIA SPURI Agent 260 E 72ND STREET APT #2-E, NEW YORK, NY, 10021

Licenses

Number Type Date End date Address
21CA1350273 Appearance Enhancement Business License 2010-02-04 2025-10-11 46 W 56TH ST 2ND FL, NEW YORK, NY, 10019

History

Start date End date Type Value
2007-03-30 2009-02-20 Address 260 E 72ND ST, #2E, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-03-30 2009-02-20 Address 46 WEST 56TH ST 2, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-03-30 2009-02-20 Address 46 WEST 56TH STREET 2, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-02-02 2007-03-30 Address 260 E 72ND ST, #2E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-02-02 2007-03-30 Address 32 WEST 46TH ST, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-01-22 2007-03-30 Address 32 WEST 46TH STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211104003262 2021-11-04 BIENNIAL STATEMENT 2021-11-04
110120002883 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090220000509 2009-02-20 CERTIFICATE OF CHANGE 2009-02-20
090220002618 2009-02-20 BIENNIAL STATEMENT 2009-01-01
070330002637 2007-03-30 BIENNIAL STATEMENT 2007-01-01
050202002014 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030122000688 2003-01-22 CERTIFICATE OF INCORPORATION 2003-01-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State