Name: | THE CORINTHIAN HOUSE OF BEAUTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1978 (46 years ago) |
Entity Number: | 527683 |
ZIP code: | 12590 |
County: | Putnam |
Place of Formation: | New York |
Address: | 10 MAURICE DRIVE, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE DEL GROSSO | DOS Process Agent | 10 MAURICE DRIVE, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
GEORGE DEL GROSSO | Chief Executive Officer | 1401 RTE 300, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-14 | 2013-01-22 | Address | 36 PLESANT HILL RD, HOPEWELL JUCTION, NY, 12533, USA (Type of address: Service of Process) |
2010-12-14 | 2013-01-22 | Address | 1401 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2010-12-14 | 2013-01-22 | Address | 36 PLESANT HILL RD, HOPEWELL JUNCTION, NY, 12550, USA (Type of address: Principal Executive Office) |
2005-01-13 | 2010-12-14 | Address | 10 MAURICE DR, WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process) |
2005-01-13 | 2010-12-14 | Address | 10 MAURICE DR, WAPPINGER FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181220006480 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161206007975 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
20161102054 | 2016-11-02 | ASSUMED NAME LLC INITIAL FILING | 2016-11-02 |
141217006377 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130122006546 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State