Search icon

REGIS CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: REGIS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1982 (43 years ago)
Branch of: REGIS CORPORATION, Minnesota (Company Number f1e614d9-a2d4-e011-a886-001ec94ffe7f)
Entity Number: 742814
ZIP code: 10005
County: Erie
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3701 WAYZATA BLVD STE 600, MINNEAPOLIS, MN, United States, 55416

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW DOCTOR Chief Executive Officer 3701 WAYZATA BLVD STE 600, MINNEAPOLIS, MN, United States, 55416

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 3701 WAYZATA BLVD STE 500, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 3701 WAYZATA BLVD STE 600, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2020-12-29 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-29 2024-12-20 Address 3701 WAYZATA BLVD STE 500, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220003208 2024-12-20 BIENNIAL STATEMENT 2024-12-20
201229060363 2020-12-29 BIENNIAL STATEMENT 2020-12-01
SR-85312 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85311 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181211006436 2018-12-11 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State