Search icon

ALEXIS BEAUTY SALON INC.

Company Details

Name: ALEXIS BEAUTY SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1995 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1956024
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-17 39 AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 64-17 39TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-17 39 AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SODSAI SAWETPIBUL Chief Executive Officer 64-17 39TH AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1997-09-12 1999-09-22 Address 40-24 78TH ST, ELMHURST, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1690034 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990922002402 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970912002471 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950913000540 1995-09-13 CERTIFICATE OF INCORPORATION 1995-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-28 No data 2931 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 2931 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-03 No data 2931 FULTON ST, Brooklyn, BROOKLYN, NY, 11207 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
172840 CL VIO INVOICED 2012-04-30 125 CL - Consumer Law Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State