Search icon

NATURAL LOOK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATURAL LOOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3009220
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 90-15 QUEENS BLVD, ELMHURST, NY, United States, 11373
Address: 90-15 QUEENS BLVD, ELMHUST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-15 QUEENS BLVD, ELMHUST, NY, United States, 11373

Chief Executive Officer

Name Role Address
CONNIE POONAI Chief Executive Officer 90-15 QUEENS BLVD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2004-02-05 2006-03-14 Address CONNIE POONAI, 90-15 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1943804 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080829002188 2008-08-29 BIENNIAL STATEMENT 2008-02-01
060314003267 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040205000208 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1595575 OL VIO INVOICED 2014-02-20 125 OL - Other Violation
187432 OL VIO INVOICED 2012-07-26 350 OL - Other Violation
145692 CL VIO INVOICED 2011-04-26 150 CL - Consumer Law Violation
45643 CL VIO INVOICED 2005-12-14 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-07 Settlement (Pre-Hearing) PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State