Name: | HAIR MODE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2003 (22 years ago) |
Entity Number: | 2901681 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-27 39th ave unit 12n, FLUSHING, NY, United States, 11354 |
Principal Address: | 478 6TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-27 39th ave unit 12n, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
WEI QING DONG | Chief Executive Officer | 478 6TH AVE, NEW YORK, NY, United States, 10011 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21HA1172720 | DOSAEBUSINESS | 2014-01-03 | 2026-08-17 | 4235 MAIN ST STE CB, FLUSHING, NY, 11355 |
21HA1172720 | Appearance Enhancement Business License | 2003-06-25 | 2026-08-17 | 4235 MAIN ST STE CB, FLUSHING, NY, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2025-04-25 | Address | 133-27 39th ave unit 12n, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2023-10-13 | 2025-04-25 | Address | 478 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2023-10-13 | Address | 4235 MAIN ST STE CB, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2005-06-22 | 2016-03-01 | Address | 478 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425002706 | 2025-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-25 |
231013002593 | 2023-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-13 |
160301000322 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
130514002166 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110603002731 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
147886 | CL VIO | INVOICED | 2011-12-14 | 125 | CL - Consumer Law Violation |
122635 | CL VIO | INVOICED | 2011-02-09 | 62.5 | CL - Consumer Law Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State