VITAL IMAGE HAIRCUTTING INC.

Name: | VITAL IMAGE HAIRCUTTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1977 (48 years ago) |
Entity Number: | 435070 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 160 AVENUE U, BROOKLYN, NY, United States, 11223 |
Principal Address: | 160 AVE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAL COMMISSO | Chief Executive Officer | 23 PELICAN CT, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 AVENUE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2011-05-31 | Address | 23 PELICAN CT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1999-06-16 | 2001-05-17 | Address | 160 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 1999-06-16 | Address | 25 PELICAN COURT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1997-06-03 | Address | 25 PELICAN COURT, SYOSSET, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1997-06-03 | Address | 25 PELICAN COURT, SYOSSET, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190515060179 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170503006965 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150520006155 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130514006610 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110531002134 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
149750 | CL VIO | INVOICED | 2011-09-27 | 450 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State