MORCELLE SALON LTD.

Name: | MORCELLE SALON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1985 (40 years ago) |
Date of dissolution: | 02 Mar 2023 |
Entity Number: | 971737 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 6100 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL MORCELLE | Chief Executive Officer | 6100 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
MITCHELL MORCELLE | DOS Process Agent | 6100 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2023-07-07 | Address | 6100 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1999-12-07 | 2023-07-07 | Address | 6100 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-03-15 | 1999-12-07 | Address | 6100 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1999-12-07 | Address | 100 BRITANNIA, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1999-12-07 | Address | 6100 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707000092 | 2023-03-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-02 |
151105006121 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131112006747 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
091116002488 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071119002664 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State