Search icon

DEVACHAN HAIR AND SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEVACHAN HAIR AND SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1994 (31 years ago)
Date of dissolution: 01 Jan 2025
Entity Number: 1870215
ZIP code: 12207
County: New York
Principal Address: 75 SPRING STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 0

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEFAN MUND Chief Executive Officer ONE HENKEL WAY, ROCKY HILL, CT, United States, 06067

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 5800 BRISTOL PARKWAY, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address ONE HENKEL WAY, ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 75 SPRING STREET, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-08-05 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0
2022-08-05 2022-08-05 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231000677 2024-12-31 CERTIFICATE OF MERGER 2025-01-01
241101037987 2024-11-01 BIENNIAL STATEMENT 2024-11-01
220804001274 2022-08-04 CERTIFICATE OF MERGER 2022-08-04
220803002224 2022-08-03 CERTIFICATE OF MERGER 2022-08-04
220802001157 2022-08-02 CERTIFICATE OF MERGER 2022-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3075305 CL VIO INVOICED 2019-08-21 175 CL - Consumer Law Violation
3075326 OL VIO INVOICED 2019-08-21 250 OL - Other Violation
3064377 CL VIO CREDITED 2019-07-22 350 CL - Consumer Law Violation
3064378 OL VIO CREDITED 2019-07-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-07-10 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-07-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State