Search icon

THE HAIR PLACE ON PERRY, INC.

Company Details

Name: THE HAIR PLACE ON PERRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1985 (40 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 995163
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 77 PERRY ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 PERRY ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JAMES MENALE Chief Executive Officer 77 PERRY ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1997-06-17 2001-05-17 Address 277 N. 10TH ST 6G, NEW YORK CITY, NY, 10014, 2500, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-06-17 Address 101 CLARK ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1985-05-07 1993-01-26 Address 299 BROADWAY, SUITE 1105, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610000158 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
110518002511 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090427002073 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070523002817 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050630002604 2005-06-30 BIENNIAL STATEMENT 2005-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State