Name: | LMD HAIR CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 26 Apr 2021 |
Entity Number: | 3685753 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 245 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 HALSTEAD AVE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
BRENDA MAEDA | Chief Executive Officer | 20 PURDY AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-27 | 2021-10-08 | Address | 20 PURDY AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2012-09-27 | Address | 245 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2021-10-08 | Address | 245 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2008-06-18 | 2021-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-18 | 2010-07-01 | Address | 14 ALLISON LANE, MT KISCO, NY, 10549, 3727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211008000051 | 2021-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-26 |
120927002254 | 2012-09-27 | BIENNIAL STATEMENT | 2012-06-01 |
100701003379 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080618000001 | 2008-06-18 | CERTIFICATE OF INCORPORATION | 2008-06-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State