Search icon

HAIR MANNA CORP.

Company Details

Name: HAIR MANNA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2000 (25 years ago)
Date of dissolution: 24 Feb 2017
Entity Number: 2484604
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-11 38TH AVE, FLUSHING, NY, United States, 11355
Principal Address: 143-55 BEECH AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-11 38TH AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MANNA LIU Chief Executive Officer 136-11 38 AVE 2FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2006-03-23 2014-05-02 Address 136-11 38TH AVE 21ST FLR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2002-02-28 2006-03-23 Address 13611 38TH AVE / 2/F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-02-28 2006-03-23 Address 13611 38TH AVE / 2/F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-02-28 2006-03-23 Address 13611 38TH AVE / 2/F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-03-13 2002-02-28 Address 146-29 CHERRY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170224000610 2017-02-24 CERTIFICATE OF DISSOLUTION 2017-02-24
140502002380 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120607002867 2012-06-07 BIENNIAL STATEMENT 2012-03-01
100329003578 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080401002334 2008-04-01 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186795 OL VIO INVOICED 2012-09-20 250 OL - Other Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State