-
Home Page
›
-
Counties
›
-
Putnam
›
-
10598
›
-
BEAUTY SCRIPTS INC.
Company Details
Name: |
BEAUTY SCRIPTS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
31 Oct 2017 (7 years ago)
|
Entity Number: |
5226854 |
ZIP code: |
10598
|
County: |
Putnam |
Place of Formation: |
New York |
Address: |
3505 HILL BLVD SUITE C, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
3505 HILL BLVD SUITE C, YORKTOWN HEIGHTS, NY, United States, 10598
|
History
Start date |
End date |
Type |
Value |
2017-10-31
|
2018-10-18
|
Address
|
12 HOLLY STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181018000001
|
2018-10-18
|
CERTIFICATE OF CHANGE
|
2018-10-18
|
171031010206
|
2017-10-31
|
CERTIFICATE OF INCORPORATION
|
2017-10-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2404584
|
Americans with Disabilities Act - Other
|
2024-06-28
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2024-06-28
|
Termination Date |
2024-12-20
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
COLAK
|
Role |
Plaintiff
|
|
Name |
BEAUTY SCRIPTS INC.
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State