Name: | RON DON HAIRSTYLISTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1976 (49 years ago) |
Entity Number: | 389121 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICA DELLAERO | Agent | 2204 REGENT DRIVE, MOUNT KISCO, NY, 10549 |
Name | Role | Address |
---|---|---|
RON DON HAIRSTYLISTS INCORPORATED | DOS Process Agent | 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
DIEGO BUETI | Chief Executive Officer | 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21DO1015780 | Appearance Enhancement Business License | 1994-12-14 | 2025-01-31 | 81 N GREELEY AVE, CHAPPAQUA, NY, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-24 | 2024-11-24 | Address | 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2024-11-24 | Address | 2204 REGENT DRIVE, MOUNT KISCO, NY, 10549, 2544, USA (Type of address: Registered Agent) |
1994-07-06 | 2024-11-24 | Address | 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
1994-07-06 | 2024-11-24 | Address | 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1994-06-15 | 1994-07-06 | Address | 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241124000180 | 2024-11-24 | BIENNIAL STATEMENT | 2024-11-24 |
200121060005 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180123006009 | 2018-01-23 | BIENNIAL STATEMENT | 2018-01-01 |
160415006008 | 2016-04-15 | BIENNIAL STATEMENT | 2016-01-01 |
140304002115 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State