-
Home Page
›
-
Counties
›
-
Kings
›
-
11213
›
-
QUIRSI HAIR SALON CORP.
Company Details
Name: |
QUIRSI HAIR SALON CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Nov 2003 (22 years ago)
|
Date of dissolution: |
27 Oct 2010 |
Entity Number: |
2977471 |
ZIP code: |
11213
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
96 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ROSA H REGALADO MARTINEZ
|
Chief Executive Officer
|
96 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
96 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213
|
History
Start date |
End date |
Type |
Value |
2008-01-23
|
2010-03-19
|
Address
|
96 KINGSTON AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
|
2008-01-23
|
2010-03-19
|
Address
|
96 KINGSTON AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1932371
|
2010-10-27
|
DISSOLUTION BY PROCLAMATION
|
2010-10-27
|
100319002501
|
2010-03-19
|
BIENNIAL STATEMENT
|
2009-11-01
|
080123002333
|
2008-01-23
|
BIENNIAL STATEMENT
|
2007-11-01
|
031114000409
|
2003-11-14
|
CERTIFICATE OF INCORPORATION
|
2003-11-14
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2332487
|
CL VIO
|
INVOICED
|
2016-04-25
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-04-14
|
Pleaded
|
PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES
|
1
|
1
|
No data
|
No data
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State