HAIR EXPRESSIONS, LLC

Name: | HAIR EXPRESSIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 2003 (22 years ago) |
Date of dissolution: | 18 Aug 2014 |
Entity Number: | 2969516 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2788 DEWEY AVE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2788 DEWEY AVE, ROCHESTER, NY, United States, 14616 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-23-00433 | Appearance Enhancement Area Renter License | 2023-07-24 | 2027-07-24 | 2150 Oriskany St W, Utica, NY, 13502-2935 |
AEAR-22-00609 | Appearance Enhancement Area Renter License | 2022-10-28 | 2026-10-28 | 2150 Oriskany St W, Utica, NY, 13502-2935 |
25HE0295097 | Appearance Enhancement Area Renter License | 2020-12-07 | 2024-12-07 | 2150 ORISKANY BLVD, UTICA, NY, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-27 | 2011-10-25 | Address | 2788 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140818000079 | 2014-08-18 | ARTICLES OF DISSOLUTION | 2014-08-18 |
131022002327 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111025002004 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091019002420 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071220002420 | 2007-12-20 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State