Search icon

HAIR-DEW PALACE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6601 MYRTLE AVE., GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
IRVING LEON BLITZ Chief Executive Officer 725 MILLER AVENUE, APT 339, FREEPORT, NY, United States, 11520

History

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)

Filings

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