Name: | UNISEX PALACE OF STATEN ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1998 (27 years ago) |
Entity Number: | 2232845 |
ZIP code: | 10913 |
County: | Rockland |
Place of Formation: | New York |
Address: | 529 SOUTH WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913 |
Principal Address: | C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD. STE 105, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 529 SOUTH WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
FRANCESCO RINALDI | Chief Executive Officer | C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD. STE 105, SUFFERN, NY, United States, 10901 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
18UN4044709 | Barber Shop Owner License | 2023-11-13 | 2027-11-13 | 2655 Richmond Ave #1580, Staten Island, NY, 10314 |
18UN4044709 | DOSBARSHOPOWNER | 2014-01-03 | 2027-11-13 | 2655 Richmond Ave #1580, Staten Island, NY, 10314 |
21UN1139891 | DOSAEBUSINESS | 2014-01-03 | 2027-12-20 | 250A STATEN ISLAND MALL, STATEN ISLAND, NY, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-15 | 2016-08-24 | Address | C/O GINSBERG, 1 EXECUTIVE BLVD. STE 105, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2014-04-15 | 2016-08-24 | Address | C/O GINSBERG, 1 EXECUTIVE BLVD. STE 105, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2014-04-15 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2014-04-15 | Address | C/O GINSBERG, 2 EXECUTIVE BLVD., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160824006056 | 2016-08-24 | BIENNIAL STATEMENT | 2016-02-01 |
140415002266 | 2014-04-15 | BIENNIAL STATEMENT | 2014-02-01 |
120307002801 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100317002724 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080220003166 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2366688 | CL VIO | INVOICED | 2016-06-17 | 375 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-06 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State