MIRACLES HAIR STUDIO INC.

Name: | MIRACLES HAIR STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2004 (21 years ago) |
Entity Number: | 3033158 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7129 Lakeshore Rd, Cicero, NY, United States, 13039 |
Principal Address: | 7129 LAKESHORE ROAD, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIRACLES HAIR STUDIO, INC. | DOS Process Agent | 7129 Lakeshore Rd, Cicero, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
ERIC EDELMAN | Chief Executive Officer | 7129 LAKESHORE ROAD, CICERO, NY, United States, 13039 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-23-00235 | Appearance Enhancement Area Renter License | 2023-04-11 | 2027-04-11 | 865 S Bay Rd, North Syracuse, NY, 13212-2332 |
AEAR-23-00234 | Appearance Enhancement Area Renter License | 2023-04-11 | 2027-04-11 | 865 S Bay Rd, North Syracuse, NY, 13212-2332 |
AEB-15-01445 | Appearance Enhancement Business License | 2015-06-03 | 2027-06-03 | 865 S Bay Rd, North Syracuse, NY, 13212-2332 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 7129 LAKESHORE ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2018-07-19 | 2024-03-01 | Address | 7129 LAKESHORE ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2018-07-19 | 2024-03-01 | Address | 7129 LAKESHORE ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2018-07-19 | Address | 6249 HESSLER FARMS PATH, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
2011-01-21 | 2018-07-19 | Address | 6249 HESSLER FARMS PATH, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301044483 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220128003103 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
180719002045 | 2018-07-19 | BIENNIAL STATEMENT | 2018-03-01 |
120417002500 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
110121002999 | 2011-01-21 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State