Name: | ANA BEAUTY SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1995 (30 years ago) |
Entity Number: | 1939987 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 72 W. 106TH ST., NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANA PERALTA | DOS Process Agent | 72 W. 106TH ST., NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
ANA PERALTA | Chief Executive Officer | 72 W. 106TH ST., NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2001-07-17 | Address | 72 W 106TH ST., NEW YORK CITY, NY, 10025, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2007-08-03 | Address | 72 W. 106TH ST., NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1999-09-14 | Address | 72 WEST 106TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809006680 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
110720002489 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090706002785 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070803002366 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
051006002283 | 2005-10-06 | BIENNIAL STATEMENT | 2005-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204711 | OL VIO | INVOICED | 2013-09-10 | 150 | OL - Other Violation |
207847 | OL VIO | INVOICED | 2013-09-04 | 250 | OL - Other Violation |
183699 | OL VIO | INVOICED | 2013-01-08 | 500 | OL - Other Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State