Search icon

R & A BEAUTY SALON CORP.

Company Details

Name: R & A BEAUTY SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878696
ZIP code: 11102
County: Bronx
Place of Formation: New York
Address: 29-26 NEWTOWN AVE, ASTORIA, NY, United States, 11102
Principal Address: ANA'S UNISEX HAIR SALON, 29-26 NEWTOWN AVE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANA SUAREZ Chief Executive Officer 29-26 NEWTOWN AVE, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
ANA SUAREZ DOS Process Agent 29-26 NEWTOWN AVE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
1996-12-30 2002-12-16 Address 25-24 30TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1996-12-30 2002-12-16 Address 25-24 30TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
1996-12-30 2002-12-16 Address 25-24 30TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1994-12-23 1996-12-30 Address 25-24 30TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201006949 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007242 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121219002181 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110107002481 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090316003440 2009-03-16 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1683763 INTEREST INVOICED 2014-05-19 0.009999999776483 Interest Payment
1677954 INTEREST INVOICED 2014-05-10 6.340000152587891 Interest Payment
1647994 INTEREST INVOICED 2014-04-10 12.670000076293945 Interest Payment
1542800 OL VIO INVOICED 2013-12-24 250 OL - Other Violation
1542799 CL VIO INVOICED 2013-12-24 1050 CL - Consumer Law Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State