Search icon

BARBIE'S HAIR WORLD, INC.

Company Details

Name: BARBIE'S HAIR WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1997 (28 years ago)
Entity Number: 2125560
ZIP code: 11342
County: Queens
Place of Formation: New York
Address: 167-15 HILLSIDE AVENUE, JAMAICA, NY, United States, 11342
Principal Address: 7906 156TH AVE, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167-15 HILLSIDE AVENUE, JAMAICA, NY, United States, 11342

Chief Executive Officer

Name Role Address
VICTOR LUGO Chief Executive Officer 167-15 HILLSIDE AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1999-05-28 2015-01-29 Address 167-15 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1999-05-28 2015-01-29 Address 52 MILL CREEK RD, BAYVILLE, NJ, 08721, USA (Type of address: Principal Executive Office)
1997-03-21 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150129002013 2015-01-29 BIENNIAL STATEMENT 2013-03-01
120517000089 2012-05-17 ANNULMENT OF DISSOLUTION 2012-05-17
DP-1639620 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990528002426 1999-05-28 BIENNIAL STATEMENT 1999-03-01
970321000684 1997-03-21 CERTIFICATE OF INCORPORATION 1997-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2194569 SCALE-01 INVOICED 2015-10-16 20 SCALE TO 33 LBS
1518171 SCALE-01 INVOICED 2013-11-26 20 SCALE TO 33 LBS
333550 CNV_SI INVOICED 2012-04-23 20 SI - Certificate of Inspection fee (scales)
142792 CL VIO INVOICED 2011-11-04 300 CL - Consumer Law Violation
325630 CNV_SI INVOICED 2011-08-10 20 SI - Certificate of Inspection fee (scales)
287789 CNV_SI INVOICED 2006-09-13 20 SI - Certificate of Inspection fee (scales)
6216 CL VIO INVOICED 2001-02-13 150 CL - Consumer Law Violation
6215 CL VIO INVOICED 2001-02-13 100 CL - Consumer Law Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State