Search icon

BEAUTY BOOTH OF CAROL, INC.

Company Details

Name: BEAUTY BOOTH OF CAROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1977 (48 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 428438
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 261-2 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL TAPLIN Chief Executive Officer 261-2 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261-2 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2005-04-28 2024-01-09 Address 261-2 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2005-04-28 2024-01-09 Address 261-2 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2003-02-28 2005-04-28 Address 261-2 SMITHTOWN BLVD, NESCONSET, NY, 11763, USA (Type of address: Principal Executive Office)
2003-02-28 2005-04-28 Address 261-2 SMITHTOWN BLVD, NESCONSET, NY, 11763, USA (Type of address: Chief Executive Officer)
2003-02-28 2005-04-28 Address 261-2 SMITHTOWN BLVD, NESCONSET, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109001693 2023-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-06
130327002212 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110322002417 2011-03-22 BIENNIAL STATEMENT 2011-03-01
20100121018 2010-01-21 ASSUMED NAME LLC INITIAL FILING 2010-01-21
090312003306 2009-03-12 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State