HAIR FLAIR BY GEORGINA, INC.

Name: | HAIR FLAIR BY GEORGINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1999 (26 years ago) |
Entity Number: | 2365277 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-04 MERRICK BLVD, JAMAICA, NY, United States, 11433 |
Principal Address: | 19 SANDPIPER COURT, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON THOMPSON | DOS Process Agent | 114-04 MERRICK BLVD, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
ROBERT MINOTT | Chief Executive Officer | 11404 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-25 | 2017-04-04 | Address | 119-40 218TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2017-04-04 | Address | 114-04 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404007180 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130429006124 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110510003335 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090824002516 | 2009-08-24 | BIENNIAL STATEMENT | 2009-04-01 |
080321002812 | 2008-03-21 | BIENNIAL STATEMENT | 2007-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187908 | OL VIO | INVOICED | 2012-09-14 | 500 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State