Search icon

FINA'S BEAUTY SALON, INC.

Company Details

Name: FINA'S BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1990 (35 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1480883
ZIP code: 11435
County: Queens
Place of Formation: New York
Principal Address: 2 BAYCLUB DR 9B, BAYSIDE, NY, United States, 11360
Address: 88-34 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-34 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
ANOTNIO A MEGLINO Chief Executive Officer 2 BAYCLUB DR 9B, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2000-10-26 2006-09-29 Address 2 BAY CLUB DR, 9B, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2000-10-26 2006-09-29 Address 2 BAY CLUB DR, 9B, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2000-10-26 2006-09-29 Address 88-34 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1993-10-20 2000-10-26 Address 89-28 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1993-02-03 2000-10-26 Address 2527 FOXDALE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935111 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101228002545 2010-12-28 BIENNIAL STATEMENT 2010-10-01
060929002044 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041123002353 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021004002371 2002-10-04 BIENNIAL STATEMENT 2002-10-01

Court Cases

Court Case Summary

Filing Date:
2010-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PINA
Party Role:
Plaintiff
Party Name:
FINA'S BEAUTY SALON, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State