Name: | ELLA HAIRSTYLISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 769763 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 304 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISABELLA PILLER | Chief Executive Officer | 304 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-27 | 2000-05-30 | Address | 304 BRIGHTON BEACH AVE, BROOKLYN, NY, 11282, USA (Type of address: Chief Executive Officer) |
1996-06-27 | 2000-05-30 | Address | 304 BRIGHTON BEACH AVE, BROOKLYN, NY, 11282, USA (Type of address: Principal Executive Office) |
1982-05-13 | 2000-05-30 | Address | 1642 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099826 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020426002613 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
000530002993 | 2000-05-30 | BIENNIAL STATEMENT | 2000-05-01 |
980518002530 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
960627002693 | 1996-06-27 | BIENNIAL STATEMENT | 1996-05-01 |
A868071-4 | 1982-05-13 | CERTIFICATE OF INCORPORATION | 1982-05-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State