Name: | 56 WEST JERICHO TURNPIKE BEAUTY PARLOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1975 (50 years ago) |
Date of dissolution: | 04 Feb 2010 |
Entity Number: | 368115 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O LEMON TREE, 6800 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Principal Address: | 6800 JERICHO TPKE, STE 120W, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN M CALDE | DOS Process Agent | C/O LEMON TREE, 6800 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JOAN M CALDE | Chief Executive Officer | 6800 JERICHO TPKE, STE 120W, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-02 | 2009-04-14 | Address | 1 DIVISION AVE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2009-04-14 | Address | 1 DIVISION AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2009-04-14 | Address | 1 DIVISION AVE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1998-10-15 | 2003-05-02 | Address | 3301 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1998-10-15 | 2003-05-02 | Address | 3301 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100204000768 | 2010-02-04 | CERTIFICATE OF DISSOLUTION | 2010-02-04 |
090414003333 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070521002607 | 2007-05-21 | BIENNIAL STATEMENT | 2007-04-01 |
20060808032 | 2006-08-08 | ASSUMED NAME CORP INITIAL FILING | 2006-08-08 |
050524002101 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State