Search icon

LISA BEAUTY SALON, INC.

Company Details

Name: LISA BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2005 (20 years ago)
Date of dissolution: 02 Jul 2019
Entity Number: 3221351
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 617 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LIN ZHENG DOS Process Agent 617 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LIN ZHENG Chief Executive Officer 617 BRIGHTON BEACH AVE, 2F, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2009-05-27 2013-06-14 Address 617 BRIGHTON BEACH AVE, 2T, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-05-27 2013-06-14 Address 617 BRIGHTON BEACH AVE, 2T, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-05-27 2013-06-14 Address 617 BRIGHTON BEACH AVENUE, 2F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-08-27 2009-05-27 Address 617 BRIGHTON BEACH AVE, 2T, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-08-27 2009-05-27 Address 617 BRIGHTON BEACH AVE, 2T, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190702000300 2019-07-02 CERTIFICATE OF DISSOLUTION 2019-07-02
171027006287 2017-10-27 BIENNIAL STATEMENT 2017-06-01
150612006027 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130614002337 2013-06-14 BIENNIAL STATEMENT 2013-06-01
090527002116 2009-05-27 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145511 CL VIO INVOICED 2011-09-02 187.5 CL - Consumer Law Violation
145519 CL VIO INVOICED 2011-09-02 125 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State