-
Home Page
›
-
Counties
›
-
Kings
›
-
11216
›
-
ROSE BEAUTY SUPPLY CORP.
Company Details
Name: |
ROSE BEAUTY SUPPLY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 Oct 1998 (27 years ago)
|
Entity Number: |
2308054 |
ZIP code: |
11216
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1276 FULTON ST, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
CHANDROUTE RAMNAUTH
|
DOS Process Agent
|
1276 FULTON ST, BROOKLYN, NY, United States, 11216
|
Chief Executive Officer
Name |
Role |
Address |
CHANDROUTIE RAMNAUTH
|
Chief Executive Officer
|
1276 FULTON ST, BROOKLYN, NY, United States, 11216
|
History
Start date |
End date |
Type |
Value |
1998-10-20
|
2000-10-05
|
Address
|
225 BROADWAY STE 1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
041217002054
|
2004-12-17
|
BIENNIAL STATEMENT
|
2004-10-01
|
001005002127
|
2000-10-05
|
BIENNIAL STATEMENT
|
2000-10-01
|
981020000286
|
1998-10-20
|
CERTIFICATE OF INCORPORATION
|
1998-10-20
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3234866
|
OL VIO
|
INVOICED
|
2020-09-23
|
1250
|
OL - Other Violation
|
3190770
|
OL VIO
|
CREDITED
|
2020-07-09
|
625
|
OL - Other Violation
|
2144510
|
CL VIO
|
INVOICED
|
2015-08-04
|
175
|
CL - Consumer Law Violation
|
228417
|
CL VIO
|
INVOICED
|
1996-04-05
|
475
|
CL - Consumer Law Violation
|
226618
|
CL VIO
|
INVOICED
|
1995-06-09
|
225
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2020-05-22
|
Default Decision
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
5
|
No data
|
5
|
No data
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State