Search icon

FEEL BEAUTY SUPPLY, INC.

Company Details

Name: FEEL BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2002 (23 years ago)
Date of dissolution: 02 Jan 2013
Entity Number: 2799497
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 160-11 JAMAICA AVE, JAMAICA, NY, United States, 11432
Address: IN PARK, 160-11 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent IN PARK, 160-11 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
IN PARK Chief Executive Officer 160-11 JAMAICA AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2023-12-06 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-09 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130102000963 2013-01-02 CERTIFICATE OF DISSOLUTION 2013-01-02
120817002101 2012-08-17 BIENNIAL STATEMENT 2012-08-01
081114002884 2008-11-14 BIENNIAL STATEMENT 2008-08-01
060814002869 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040903002476 2004-09-03 BIENNIAL STATEMENT 2004-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-23 2023-01-31 Damaged Goods No 0.00 Advised to Sue
2020-09-08 2020-09-17 Billing Dispute Yes 108.00 Store Credit
2019-12-23 2019-12-26 Defective Goods Yes 0.00 Resolved and Consumer Satisfied
2015-04-28 2015-05-19 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206764 OL VIO INVOICED 2013-08-12 375 OL - Other Violation
126150 CL VIO INVOICED 2010-08-30 250 CL - Consumer Law Violation
62741 CL VIO INVOICED 2006-11-15 750 CL - Consumer Law Violation
62891 CL VIO INVOICED 2006-04-19 300 CL - Consumer Law Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State