Search icon

ANN BEAUTY SUPPLY, INC.

Company Details

Name: ANN BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2002 (23 years ago)
Date of dissolution: 04 Jun 2018
Entity Number: 2805548
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 45-22 46TH STREET, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-22 46TH STREET, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
HAE JIN JUNG Chief Executive Officer 45-22 46TH STREET, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2004-09-22 2010-08-23 Address 45-22 46TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2004-09-22 2006-08-16 Address 45-22 46TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2002-08-27 2004-09-22 Address 30-92 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604000689 2018-06-04 CERTIFICATE OF DISSOLUTION 2018-06-04
140811006703 2014-08-11 BIENNIAL STATEMENT 2014-08-01
100823002486 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080807003028 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060816002146 2006-08-16 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1614722 CL VIO INVOICED 2014-03-07 175 CL - Consumer Law Violation
30135 CL VIO INVOICED 2004-07-15 375 CL - Consumer Law Violation
30136 CL VIO INVOICED 2004-07-15 100 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-12 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State