Search icon

ABRACADABRA HAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABRACADABRA HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1982 (43 years ago)
Date of dissolution: 04 Feb 2015
Entity Number: 782595
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 503 DUBOIS AVENUE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARION BALOS Chief Executive Officer 503 DUBOIS AVENUE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 503 DUBOIS AVENUE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1993-08-24 2006-06-20 Address 503 DUBOIS AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1993-06-16 1993-08-24 Address 503 DU BOIS AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-06-16 1993-08-24 Address MARION BALOS, 503 DU BOIS AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1993-06-16 1993-08-24 Address MARION BALOS, 503 DU BOIS AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1984-04-05 1993-06-16 Address 503 DUBOIS AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150204000383 2015-02-04 CERTIFICATE OF DISSOLUTION 2015-02-04
140805006091 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120829002183 2012-08-29 BIENNIAL STATEMENT 2012-07-01
100803002411 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080722002314 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State