Name: | WHITESTONE BEAUTY SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1974 (51 years ago) |
Entity Number: | 334839 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 153-35 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153-35 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
STELLA CASTRIOTA | Chief Executive Officer | 45 OAK POINT DR N, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2012-03-05 | Address | 153-87 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2006-02-22 | Address | 9 SEAWALL LANE PKWY, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2006-02-22 | Address | 153-87 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2012-03-05 | Address | GEORGE E CASTRIOTA, 153-87 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1974-01-17 | 1995-07-27 | Address | 32-03 30TH AVE., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120305002570 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100326002947 | 2010-03-26 | BIENNIAL STATEMENT | 2010-01-01 |
080122002447 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060222002380 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040301002021 | 2004-03-01 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State