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
Name | Role | Address |
---|---|---|
CAROL TAPLIN | Chief Executive Officer | 261-2 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261-2 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
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) |
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