Name: | HAIRWAY TO HEAVEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2005 (20 years ago) |
Date of dissolution: | 12 Sep 2024 |
Entity Number: | 3149747 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1134 TARGEE ST, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1134 TARGEE ST, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
TARA COELLO | Chief Executive Officer | 1134 TARGEE ST, STATEN ISLAND, NY, United States, 10304 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | End date | Address |
---|---|---|---|---|
21HA1319575 | Appearance Enhancement Business License | 2008-12-01 | 2024-12-01 | 531 CENTER RD, WEST SENECA, NY, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-22 | 2024-09-19 | Address | 1134 TARGEE ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2009-01-22 | 2024-09-19 | Address | 1134 TARGEE ST, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2007-03-07 | 2009-01-22 | Address | 1134 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2007-03-07 | 2009-01-22 | Address | 1134 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2009-01-22 | Address | 1134 TARGEE STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919000361 | 2024-09-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-12 |
130206006246 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110210002090 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090122002597 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070307002549 | 2007-03-07 | BIENNIAL STATEMENT | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1657254 | CL VIO | INVOICED | 2014-04-21 | 700 | CL - Consumer Law Violation |
1656385 | DCA-SUS | CREDITED | 2014-04-18 | 350 | Suspense Account |
1619381 | CL VIO | CREDITED | 2014-03-12 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-05 | Default Decision | 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 | No data | 1 | No data |
2014-03-05 | Default Decision | ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS | 1 | No data | 1 | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State