Search icon

HAIR X-TENSIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
HAIR X-TENSIONS, INC. DOS Process Agent 824 6TH AVE 2/FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YUN DI YE Chief Executive Officer 824 6TH AVE 2/FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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