Search icon

ILLIRA BEAUTY SALON CORP.

Company Details

Name: ILLIRA BEAUTY SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (22 years ago)
Entity Number: 2948149
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 229-25 MERRICK BLVD, LAURELTON, NY, United States, 11413
Principal Address: 94-19 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA PEREZ Chief Executive Officer 229-25 MERRICK BLVD, 1ST FLR, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229-25 MERRICK BLVD, LAURELTON, NY, United States, 11413

History

Start date End date Type Value
2009-08-20 2011-08-15 Address 229-25 MERRICK BLVD, 1ST FLR, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2009-08-20 2011-08-15 Address 229-25 MERRICK BLVD, 1ST FLR, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
2007-08-20 2009-08-20 Address 229-25 MERRICK BLVD / 1ST FL, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2007-08-20 2009-08-20 Address 229-25 MERRICK BLVD / 1ST FL, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
2007-08-20 2009-08-20 Address 229-25 MERRICK BLVD / 1ST FL, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826002236 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110815002782 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090820002293 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070820002710 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051117002954 2005-11-17 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148662 CL VIO INVOICED 2011-10-13 180 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State