Name: | THE THOMAS HAIR & SCALP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 02 Sep 1971 (54 years ago) |
Entity Number: | 313911 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-14 | 2010-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-10-22 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-22 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-09-02 | 1986-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-09-02 | 1986-10-22 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629000662 | 2010-06-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-29 |
100420001031 | 2010-04-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-20 |
20050214064 | 2005-02-14 | ASSUMED NAME CORP INITIAL FILING | 2005-02-14 |
000214000001 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
B415357-2 | 1986-10-22 | CERTIFICATE OF AMENDMENT | 1986-10-22 |
931069-4 | 1971-09-02 | APPLICATION OF AUTHORITY | 1971-09-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State