CLASSIC BEAUTY LTD.

Name: | CLASSIC BEAUTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1983 (42 years ago) |
Date of dissolution: | 21 Apr 2014 |
Entity Number: | 843657 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1415 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1415 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
POLINA GREEN | Chief Executive Officer | 501 SURF AVE, 1B, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-29 | 2011-05-13 | Address | 1415 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2007-05-29 | 2011-05-13 | Address | 1415 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2007-05-29 | 2011-05-13 | Address | 1415 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2005-08-16 | 2007-05-29 | Address | 1415 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2005-08-16 | 2007-05-29 | Address | 1415 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140421000468 | 2014-04-21 | CERTIFICATE OF DISSOLUTION | 2014-04-21 |
110513002616 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
090424002606 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070529002292 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050816002864 | 2005-08-16 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
148441 | CL VIO | INVOICED | 2011-12-19 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State