Name: | NILDA'S BEAUTY SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Aug 2017 |
Entity Number: | 1800352 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-52 47TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOLANDA CUAYA | Chief Executive Officer | 47-52 47TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-52 47TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2012-06-06 | Address | 47-52 47TH ST, WOODSIDE, NY, 11377, 6547, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2012-06-06 | Address | 47-52 47TH ST, WOODSIDE, NY, 11377, 6547, USA (Type of address: Principal Executive Office) |
1998-04-20 | 2012-06-06 | Address | 47-52 47TH ST, WOODSIDE, NY, 11377, 6547, USA (Type of address: Service of Process) |
1996-04-17 | 1998-04-20 | Address | 47-50 47TH ST, APT 1-E, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1996-04-17 | 1998-04-20 | Address | 47-52 47TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
1994-03-04 | 1998-04-20 | Address | 47-52 47 STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170823000547 | 2017-08-23 | CERTIFICATE OF DISSOLUTION | 2017-08-23 |
140410006780 | 2014-04-10 | BIENNIAL STATEMENT | 2014-03-01 |
120606002344 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
100323002006 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080304002768 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
040407002107 | 2004-04-07 | BIENNIAL STATEMENT | 2004-03-01 |
020328002793 | 2002-03-28 | BIENNIAL STATEMENT | 2002-03-01 |
000331002436 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
980420002154 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
960417002269 | 1996-04-17 | BIENNIAL STATEMENT | 1996-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-06-06 | No data | 4752 47TH ST, Queens, WOODSIDE, NY, 11377 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-10 | No data | 4752 47TH ST, Queens, WOODSIDE, NY, 11377 | No 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 |
---|---|---|---|---|---|
1524313 | OL VIO | INVOICED | 2013-12-05 | 1400 | OL - Other Violation |
1488725 | DCA-SUS | CREDITED | 2013-11-02 | 1000 | Suspense Account |
183540 | OL VIO | CREDITED | 2013-04-04 | 1400 | OL - Other Violation |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State