Search icon

JOSEPH & CO. HAIR SALON, LTD.

Company Details

Name: JOSEPH & CO. HAIR SALON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506743
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 254-17 NORTHERN BLVD., LITTLE NECK, 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 254-17 NORTHERN BLVD., LITTLE NECK, NY, United States, 11355

Chief Executive Officer

Name Role Address
JOSEPH COMMISSO Chief Executive Officer 254-17 NORTHERN BLVD., LITTLE NECK, NY, United States, 11355

History

Start date End date Type Value
2002-05-03 2006-05-15 Address 253-13 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2002-05-03 2006-05-15 Address 253-13 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2002-05-03 2006-05-15 Address 253-13 NORTHERN BLVD., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2000-05-04 2002-05-03 Address 253-13 NORTHERN BLVD., LITTLE NECK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060515002941 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040514002337 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020503002108 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000508000317 2000-05-08 CERTIFICATE OF AMENDMENT 2000-05-08
000504000839 2000-05-04 CERTIFICATE OF INCORPORATION 2000-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209725 OL VIO INVOICED 2013-03-07 500 OL - Other Violation
145124 CL VIO INVOICED 2011-02-03 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State