Search icon

FLACO & ANDY BARBERSHOP INC

Company claim

Is this your business?

Get access!

Company Details

Name: FLACO & ANDY BARBERSHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3826224
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 97 GRAHAM AVE, BROOKLYN, NY, United States, 11206
Principal Address: 97 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEYVI MANUEL JOAQUIN PEREZ Chief Executive Officer 97 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date End date Address
18FL4076122 Barber Shop Owner License 2021-07-31 2025-07-31 97 GRAHAM AVE, BROOKLYN, NY, 11206
18FL4076122 DOSBARSHOPOWNER 2014-01-03 2025-07-31 97 GRAHAM AVE, BROOKLYN, NY, 11206

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 97 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-06-02 Address 97 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-06-02 Address 97 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2021-11-11 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602001781 2025-06-02 BIENNIAL STATEMENT 2025-06-02
241122003079 2024-11-22 BIENNIAL STATEMENT 2024-11-22
190814000075 2019-08-14 ANNULMENT OF DISSOLUTION 2019-08-14
DP-2160626 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090624000639 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State