Name: | SHOPBEAUTYTOOLS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2011 (14 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 4087689 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 360 EAST 55TH ST, APT 2L, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 4
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DORA HUSTER | DOS Process Agent | 360 EAST 55TH ST, APT 2L, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DORA HUSTER | Chief Executive Officer | 360 EAST 55TH ST, APT 2L, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-02 | 2024-06-13 | Address | 360 EAST 55TH ST, APT 2L, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-08-15 | 2024-06-13 | Address | 360 EAST 55TH ST, APT 2L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2017-08-15 | 2021-04-02 | Address | 360 EAST 55TH ST, APT 2L, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-04-28 | 2024-05-14 | Shares | Share type: PAR VALUE, Number of shares: 4, Par value: 0.01 |
2011-04-28 | 2017-09-05 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-04-28 | 2017-08-15 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613000826 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
210402061002 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
170905000366 | 2017-09-05 | CERTIFICATE OF CHANGE | 2017-09-05 |
170815002022 | 2017-08-15 | BIENNIAL STATEMENT | 2017-04-01 |
110428001201 | 2011-04-28 | CERTIFICATE OF INCORPORATION | 2011-04-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State