Search icon

HAIR NAILS & BEYOND, INC.

Company Details

Name: HAIR NAILS & BEYOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2004 (21 years ago)
Date of dissolution: 09 Sep 2020
Entity Number: 3069143
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 252 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Principal Address: 252 W. MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
DIANA O'DONNELL Chief Executive Officer 252 W. MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Filings

Filing Number Date Filed Type Effective Date
200909000296 2020-09-09 CERTIFICATE OF DISSOLUTION 2020-09-09
120928002233 2012-09-28 BIENNIAL STATEMENT 2012-06-01
100630002480 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080624002869 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060524002882 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040622000554 2004-06-22 CERTIFICATE OF INCORPORATION 2004-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001197 Insurance 2010-03-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 92000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-03-16
Termination Date 2011-02-15
Date Issue Joined 2010-10-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name HAIR NAILS & BEYOND, INC.
Role Plaintiff
Name MERRIMACK MUTAL FIRE IN,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State