Search icon

NILDA'S BEAUTY SALON INC.

Company Details

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

Chief Executive Officer

Name Role Address
YOLANDA CUAYA Chief Executive Officer 47-52 47TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-52 47TH ST, WOODSIDE, NY, United States, 11377

History

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)

Filings

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

Inspections

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

Fine And Fees

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