Name: | HAIR X-TENSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 20 Dec 2019 |
Entity Number: | 3283611 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 824 6TH AVE 2/FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIR X-TENSIONS, INC. | DOS Process Agent | 824 6TH AVE 2/FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YUN DI YE | Chief Executive Officer | 824 6TH AVE 2/FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-10 | 2017-11-27 | Address | 829 SIXTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-11-10 | 2017-11-27 | Address | 19511 STATION ROAD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2009-11-10 | 2017-11-27 | Address | 829 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-11-19 | 2009-11-10 | Address | 1470 AMSTERDAM AVE #3C, NEW YOROK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2009-11-10 | Address | 829 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-11-19 | 2009-11-10 | Address | 829 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2005-11-21 | 2007-11-19 | Address | 401 BROADWAY, SUITE 1107, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220000577 | 2019-12-20 | CERTIFICATE OF DISSOLUTION | 2019-12-20 |
171127006183 | 2017-11-27 | BIENNIAL STATEMENT | 2017-11-01 |
131126002098 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111206002419 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091110002108 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071119002997 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051121000348 | 2005-11-21 | CERTIFICATE OF INCORPORATION | 2005-11-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State