23RD STREET ANTHONY'S HAIR STYLIST, INC.

Name: | 23RD STREET ANTHONY'S HAIR STYLIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1982 (43 years ago) |
Entity Number: | 789721 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 161 EAST 23RD STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONINO COMO | Chief Executive Officer | 161 E 23RD ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 EAST 23RD STREET, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-30 | 2025-06-02 | Address | 161 E 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1996-08-30 | Address | 161 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2025-06-02 | Address | 161 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1982-08-26 | 1993-04-01 | Address | 161 E. 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1982-08-26 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002424 | 2025-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-01 |
041012002012 | 2004-10-12 | BIENNIAL STATEMENT | 2004-08-01 |
020829002305 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
000828002015 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
980826002199 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State