Name: | HAIR-DEW PALACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1981 (44 years ago) |
Entity Number: | 712409 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 6601 MYRTLE AVE., GLENDALE, NY, United States, 11385 |
Principal Address: | 725 MILLER AVENUE, APT 339, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6601 MYRTLE AVE., GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
IRVING LEON BLITZ | Chief Executive Officer | 725 MILLER AVENUE, APT 339, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-03 | 2007-07-18 | Address | 6601 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1993-02-23 | 2007-07-18 | Address | 2950 BAYVIEW AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2007-07-18 | Address | 2950 BAYVIEW AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1993-02-23 | 1997-07-03 | Address | 65-24 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1981-07-30 | 1993-02-23 | Address | 65-24 MYRTLE AVE., GLENDALE, NY, USA (Type of address: Service of Process) |
1981-07-22 | 1981-07-30 | Address | 65-24 MYRTLE AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070718003176 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050915002501 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030627002508 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010709002213 | 2001-07-09 | BIENNIAL STATEMENT | 2001-07-01 |
990719002140 | 1999-07-19 | BIENNIAL STATEMENT | 1999-07-01 |
970703002295 | 1997-07-03 | BIENNIAL STATEMENT | 1997-07-01 |
930924002159 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930223002051 | 1993-02-23 | BIENNIAL STATEMENT | 1992-07-01 |
A786138-2 | 1981-07-30 | CERTIFICATE OF AMENDMENT | 1981-07-30 |
A783485-4 | 1981-07-22 | CERTIFICATE OF INCORPORATION | 1981-07-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State