Name: | TEASE OFF BROADWAY SALON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2024 |
Entity Number: | 3858260 |
ZIP code: | 11778 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 662 ROUTE 25A, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANTINO MASOTTO | Chief Executive Officer | 662 ROUTE 25A, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 662 ROUTE 25A, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-29 | 2024-10-03 | Address | 662 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2009-09-21 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-21 | 2024-10-03 | Address | 662 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004029 | 2024-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-23 |
130923002244 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
111129002981 | 2011-11-29 | BIENNIAL STATEMENT | 2011-09-01 |
090921000354 | 2009-09-21 | CERTIFICATE OF INCORPORATION | 2009-09-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7058278507 | 2021-03-05 | 0235 | PPS | 662 Route 25A, Rocky Point, NY, 11778-8761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State