HAIR TOWN BEAUTY SUPPLY II, INC.

Name: | HAIR TOWN BEAUTY SUPPLY II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 2005 (20 years ago) |
Date of dissolution: | 21 Oct 2022 |
Entity Number: | 3171922 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 1911 CHURCH AVENUE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1911 CHURCH AVENUE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
SEOK BEOM KIM | Chief Executive Officer | 1911 CHURCH AVENUE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2022-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-03 | 2022-10-21 | Address | 1109 RUPLAND ROAD, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221021002914 | 2022-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-21 |
220929002009 | 2022-09-29 | BIENNIAL STATEMENT | 2021-03-01 |
050303000750 | 2005-03-03 | CERTIFICATE OF INCORPORATION | 2005-03-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2473594 | CL VIO | INVOICED | 2016-10-19 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-30 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State