Search icon

JEFFREY STEIN SALON NORTHEAST, INC.

Company Details

Name: JEFFREY STEIN SALON NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2100908
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 495 COLUMBUS AVE, NEW YORK, NY, United States, 10024
Principal Address: 2167 BROADWAY, NEW YORK CITY, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY STEIN SALON NORTHWEST INC DOS Process Agent 495 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JEFFREY STEIN Chief Executive Officer 923 ESPLANADE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1997-01-10 2001-01-23 Address 495 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030108002739 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010123002653 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990205002038 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970110000022 1997-01-10 CERTIFICATE OF INCORPORATION 1997-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-21 No data 495 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-26 No data 495 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 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
2789346 CL VIO INVOICED 2018-05-14 350 CL - Consumer Law Violation
2789347 OL VIO INVOICED 2018-05-14 250 OL - Other Violation
2756130 CL VIO CREDITED 2018-03-06 175 CL - Consumer Law Violation
2756131 OL VIO CREDITED 2018-03-06 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-26 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-02-26 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State