Name: | GOLDEN SCISSOR TOTAL CARE HAIR SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2009 (16 years ago) |
Entity Number: | 3794803 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 MAMARONECK AVE STE 302, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 20 WELCHER AVE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIAN CASTILLO | Chief Executive Officer | 226 SMITH ST APT 2, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
PAULA QUINTANILLA | DOS Process Agent | 200 MAMARONECK AVE STE 302, WHITE PLAINS, NY, United States, 10601 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-21-01630 | Appearance Enhancement Business License | 2021-10-05 | 2025-10-05 | 20 Welcher Ave, Peekskill, NY, 10566-5348 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 949 LOCKWOOD DR, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2019-07-29 | 2024-01-03 | Address | 20 WELCHER AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2013-04-19 | 2024-01-03 | Address | 949 LOCKWOOD DR, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2013-04-19 | 2019-07-29 | Address | 20 WELCHER AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2009-04-03 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-03 | 2019-07-29 | Address | 949 LOCKWOOD DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005589 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
190729002016 | 2019-07-29 | BIENNIAL STATEMENT | 2019-04-01 |
130419006348 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
090403000631 | 2009-04-03 | CERTIFICATE OF INCORPORATION | 2009-04-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State