NEW IMAGE HAIR DESIGN OF NEW YORK CORP.

Name: | NEW IMAGE HAIR DESIGN OF NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1996 (29 years ago) |
Entity Number: | 2058308 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-17 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EKATERINI DEMERTZIS | Chief Executive Officer | 33-09 24TH AVENUE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-17 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21NE1050945 | DOSAEBUSINESS | 2014-01-03 | 2029-02-21 | 36 17 DITMARS BLVD, ASTORIA, NY, 11105 |
21NE1050945 | Appearance Enhancement Business License | 1996-09-17 | 2024-12-20 | 36 17 DITMARS BLVD, ASTORIA, NY, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-30 | 2010-10-18 | Address | 33-09 24TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2002-07-30 | 2010-10-18 | Address | 36-17 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1998-08-03 | 2010-10-18 | Address | 33-09 24TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2002-07-30 | Address | 33-09 24TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2002-07-30 | Address | 36-19 DITMARS BOULEVARD, ASTORIA, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141014002012 | 2014-10-14 | BIENNIAL STATEMENT | 2014-08-01 |
120820002768 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
101018002622 | 2010-10-18 | BIENNIAL STATEMENT | 2010-08-01 |
080801002501 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060807003156 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
146325 | CL VIO | INVOICED | 2011-01-20 | 125 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-20 | Pleaded | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State