Search icon

J.O. BARBERSHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.O. BARBERSHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5518132
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 1422 EAST MAIN ST, SHRUB OAK, NY, United States, 10588
Principal Address: 1422 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON OMBONI Chief Executive Officer 1422 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1422 EAST MAIN ST, SHRUB OAK, NY, United States, 10588

Licenses

Number Type Date End date Address
BSO-19-00285 Barber Shop Owner License 2019-07-10 2027-07-10 1422 E Main St, Shrub Oak, NY, 10588-1410
BSO-19-00285 DOSBARSHOPOWNER 2019-07-10 2027-07-10 1422 E Main St, Shrub Oak, NY, 10588

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 1422 EAST MAIN STREET, MUSCOOT ROAD EAST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 1422 EAST MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-04-23 Address 1422 EAST MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-05-12 Address 1422 EAST MAIN STREET, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512003149 2025-05-12 BIENNIAL STATEMENT 2025-05-12
240423004246 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210303060563 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190321010154 2019-03-21 CERTIFICATE OF INCORPORATION 2019-03-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State