Name: | SEBASTIAN BEAUTY & BARBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2006 (19 years ago) |
Date of dissolution: | 10 Feb 2020 |
Entity Number: | 3306480 |
ZIP code: | 11507 |
County: | New York |
Place of Formation: | New York |
Address: | 28 CREST HOLLOW LANE, SEARINGTOWN, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMEE PARK | DOS Process Agent | 28 CREST HOLLOW LANE, SEARINGTOWN, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
RAMEE PARK | Chief Executive Officer | 28 CREST HOLLOW LANE, SEARINGTOWN, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-09 | 2018-11-28 | Address | 6001 31ST AVE DOCK # 2, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2016-09-09 | 2018-11-28 | Address | 6001 31ST AVE DOCK # 2, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2016-09-09 | 2018-11-28 | Address | 6001 31ST AVE DOCK # 2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2014-02-28 | 2016-09-09 | Address | 40 WEST 27TH ST, 1ST FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-02-28 | 2016-09-09 | Address | 40 WEST 27TH ST, 1ST FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200210000920 | 2020-02-10 | CERTIFICATE OF DISSOLUTION | 2020-02-10 |
181128006386 | 2018-11-28 | BIENNIAL STATEMENT | 2018-01-01 |
160909006349 | 2016-09-09 | BIENNIAL STATEMENT | 2016-01-01 |
140228002276 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120309002006 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State