Name: | PARKCHESTER HAIR CUTTING PARLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1964 (61 years ago) |
Date of dissolution: | 26 Feb 2019 |
Entity Number: | 178107 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1412 UNIONPORT ROAD, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSARIO MOLLICA | Chief Executive Officer | 1412 UNIONPORT ROAD, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 UNIONPORT ROAD, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-25 | 2010-07-26 | Address | 1412 UNIONPORT RD, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2002-06-25 | Address | 8 OVERHILL ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
1964-07-08 | 1993-05-11 | Address | 1412 UNIONPORT RD., YONKERS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190226000789 | 2019-02-26 | CERTIFICATE OF DISSOLUTION | 2019-02-26 |
140930006313 | 2014-09-30 | BIENNIAL STATEMENT | 2014-07-01 |
120813002635 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100726002372 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080819002388 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
060801002385 | 2006-08-01 | BIENNIAL STATEMENT | 2006-07-01 |
041004002488 | 2004-10-04 | BIENNIAL STATEMENT | 2004-07-01 |
020625002546 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000711002613 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980713002468 | 1998-07-13 | BIENNIAL STATEMENT | 1998-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-03-31 | No data | 1412 UNIONPORT RD, Bronx, BRONX, NY, 10462 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-07 | No data | 1412 UNIONPORT RD, Bronx, BRONX, NY, 10462 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1566524 | CL VIO | INVOICED | 2014-01-21 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-07 | Pleaded | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
2014-01-07 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State