TUEDS BEAUTY SUPPLY, INC.

Name: | TUEDS BEAUTY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1984 (41 years ago) |
Entity Number: | 948466 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 189 NEW YORK AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN GOODMAN | Chief Executive Officer | 907 PROSPECT AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JEAN GOODMAN | DOS Process Agent | 189 NEW YORK AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-09 | 2016-10-04 | Address | 189 NEW YORK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1998-11-09 | 2016-10-04 | Address | 907 PROSPECT AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1998-11-09 | 2020-12-02 | Address | 189 NEW YORK AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1992-11-24 | 1998-11-09 | Address | 189 NEW YORK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1998-11-09 | Address | 189 NEW YORK AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061167 | 2020-12-02 | BIENNIAL STATEMENT | 2020-10-01 |
161004006990 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141201007211 | 2014-12-01 | BIENNIAL STATEMENT | 2014-10-01 |
121213006582 | 2012-12-13 | BIENNIAL STATEMENT | 2012-10-01 |
101022002094 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State