Search icon

FIRST EDITION HAIR DESIGNERS, LTD.

Company Details

Name: FIRST EDITION HAIR DESIGNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1976 (49 years ago)
Date of dissolution: 16 Jun 2015
Entity Number: 404078
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 591 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803
Principal Address: 591 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTINE RODRIGUEZ Chief Executive Officer 591 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 591 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-02-24 2004-07-29 Address 132 9TH STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-02-24 2004-07-29 Address 591 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1976-07-02 1996-07-30 Address 591 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150616000458 2015-06-16 CERTIFICATE OF DISSOLUTION 2015-06-16
120813002631 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100809002712 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080716002153 2008-07-16 BIENNIAL STATEMENT 2008-07-01
20080401054 2008-04-01 ASSUMED NAME CORP INITIAL FILING 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State