HAIR DESIGN CORP.

Name: | HAIR DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2004 (21 years ago) |
Date of dissolution: | 20 Mar 2020 |
Entity Number: | 3128407 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 418 EAST 14TH ST, NEW YORK, NY, United States, 10009 |
Address: | 418 EAST 14TH STREET, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSA PEREZ | Chief Executive Officer | 418 EAST 14TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 418 EAST 14TH STREET, NEW YORK, NY, United States, 10009 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200320000494 | 2020-03-20 | CERTIFICATE OF DISSOLUTION | 2020-03-20 |
141223006125 | 2014-12-23 | BIENNIAL STATEMENT | 2014-11-01 |
121109002053 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101103002751 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
090223002488 | 2009-02-23 | BIENNIAL STATEMENT | 2008-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188620 | OL VIO | INVOICED | 2012-07-24 | 250 | OL - Other Violation |
144814 | CL VIO | INVOICED | 2011-04-22 | 500 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State