Search icon

ANN TERESA HAIR CARE, INC.

Company Details

Name: ANN TERESA HAIR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1981 (44 years ago)
Date of dissolution: 09 May 2006
Entity Number: 717594
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1351 FOREST AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KATHRYN SINATRA Agent 1351 FOREST AVENUE, STATEN ISLAND, NY, 10310

Chief Executive Officer

Name Role Address
KATHRYN SINATRA Chief Executive Officer 1351 FOREST AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1351 FOREST AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
1997-09-10 2001-08-03 Address GREGORY ARGILA/MARTIN SINATRA, GPO BOX 1067, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1997-09-10 2003-08-12 Address 1351 FOREST AVE, STATEN ISLAND, NY, 10302, 2001, USA (Type of address: Chief Executive Officer)
1997-09-10 2003-08-12 Address 108 BOWNE COURT, MATAWAN, NJ, 07747, 3562, USA (Type of address: Principal Executive Office)
1995-06-12 1997-09-10 Address 1351 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1995-05-08 1997-09-10 Address 91 ASPENWALL STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060509000639 2006-05-09 CERTIFICATE OF DISSOLUTION 2006-05-09
051101002294 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030812002819 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010803002756 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990901002476 1999-09-01 BIENNIAL STATEMENT 1999-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State