ALBANY CENTER FOR HAIR LOSS, INC.

Name: | ALBANY CENTER FOR HAIR LOSS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2006 (19 years ago) |
Entity Number: | 3367686 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 421 NEW KARNER RD, STE 4, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 NEW KARNER RD, STE 4, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH A. DIGIUSEPPE | Chief Executive Officer | 577 PEARSE RD, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-12 | 2010-05-19 | Address | 421 ENW KARNER RD, STE 4, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2008-05-12 | Address | 577 PEARSE ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160525006143 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140513006231 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120619002766 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100519002192 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080512003266 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State