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
Name | Role | Address |
---|---|---|
PATRICIA SPURI | Chief Executive Officer | 163 WEST 56TH STREET, STE 505, #2E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PATRICIA SPURI | DOS Process Agent | 163 WEST 56TH STREET, STE 505, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PATRICIA SPURI | Agent | 260 E 72ND STREET APT #2-E, NEW YORK, NY, 10021 |
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 |
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) |
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