Name: | HAIR STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1982 (43 years ago) |
Entity Number: | 799570 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 174 HICKORY STREET, TOWN OF, WASHINGTONSHIP, NJ, United States, 07676 |
Address: | 25015 BRIDGE PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO ACCARDI | Chief Executive Officer | 25-15 BRIDGE PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25015 BRIDGE PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21HA0207451 | Appearance Enhancement Business License | 2024-02-22 | 2028-02-22 | 468 W Ridge Rd, Rochester, NY, 14615-2823 |
21HA0274309 | Appearance Enhancement Business License | 2022-05-19 | 2026-05-19 | 540 COMMERCE ST, THORNWOOD, NY, 10594 |
18HA4027292 | Barber Shop Owner License | 2021-02-09 | 2025-02-09 | 468 W RIDGE RD, ROCHESTER, NY, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-22 | 2006-10-12 | Address | 174 HICKORY STREET, TOWN OF, WASHINGTONSHIP, NJ, 07676, USA (Type of address: Principal Executive Office) |
2004-11-22 | 2006-10-12 | Address | 25-15 BRIDGE PLAZA N, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-11-22 | 2006-10-12 | Address | 25015 BRIDGE PLAZA N, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2000-10-12 | 2004-11-22 | Address | 155 14TH ST, WOODRIDGE, NJ, 07075, 1405, USA (Type of address: Chief Executive Officer) |
1996-10-15 | 2004-11-22 | Address | 25-15 BRIDGE PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121015002400 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101022002630 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081003002754 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061012002868 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041122002155 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State