Name: | LINDSAY HAIR INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 07 Sep 2018 |
Entity Number: | 3623715 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 180 WEST 20TH STREET, APT 6Q, NEW YORK, NY, United States, 10011 |
Principal Address: | 180 W 20TH STREET, APT 6Q, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDSAY HAIR | Chief Executive Officer | 180 W 20TH STREET, APT 6Q, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 WEST 20TH STREET, APT 6Q, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-28 | 2010-02-24 | Address | 10 PRINCE STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180907000751 | 2018-09-07 | CERTIFICATE OF DISSOLUTION | 2018-09-07 |
140211002212 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120307002209 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100224002049 | 2010-02-24 | BIENNIAL STATEMENT | 2010-01-01 |
080128001447 | 2008-01-28 | CERTIFICATE OF INCORPORATION | 2008-01-28 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State