Search icon

FOILZ HAIR DESIGNERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FOILZ HAIR DESIGNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429358
ZIP code: 34712
County: Kings
Place of Formation: New York
Address: PO BOX 120887, CLERMONT, FL, United States, 34712
Principal Address: 9318 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYNTHIA A HEINZ DOS Process Agent PO BOX 120887, CLERMONT, FL, United States, 34712

Chief Executive Officer

Name Role Address
ROBERT NERLINE Chief Executive Officer 9318 3RD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date End date Address
21FO1070732 DOSAEBUSINESS 2014-01-03 2028-03-30 9318 3RD AVE, BROOKLYN, NY, 11209
21FO1070732 Appearance Enhancement Business License 1998-01-08 2028-03-30 9318 3RD AVE, BROOKLYN, NY, 11209

History

Start date End date Type Value
1998-03-13 2000-04-03 Address 42-21 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, 2573, USA (Type of address: Service of Process)
1995-07-27 1998-03-13 Address 9318 3RD AVE, BROOKLYN, NY, 11209, 6802, USA (Type of address: Chief Executive Officer)
1995-07-27 1998-03-13 Address 9318 3RD AVE, BROOKLYN, NY, 11209, 6802, USA (Type of address: Principal Executive Office)
1995-07-27 1998-03-13 Address 4221 FRANCES LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1990-03-09 1995-07-27 Address 10 CUTTERMILL RD., SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060831 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180314006378 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160316006281 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140314006361 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120417002036 2012-04-17 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125167 CL VIO INVOICED 2011-01-05 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State