Search icon

NEW M & M HAPPY HAIR SALON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW M & M HAPPY HAIR SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2006 (19 years ago)
Date of dissolution: 13 Nov 2015
Entity Number: 3338139
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 46-28 KISSENA BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-28 KISSENA BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YI MING LI Chief Executive Officer 46-28 KISSENA BLVD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2008-04-25 2012-05-04 Address 46-28 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-04-25 2012-05-04 Address 46-28 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2006-03-23 2012-05-04 Address 46-28 KISSENA BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151113000279 2015-11-13 CERTIFICATE OF DISSOLUTION 2015-11-13
140721002151 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120504002410 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100426002508 2010-04-26 BIENNIAL STATEMENT 2010-03-01
080425002304 2008-04-25 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2150764 CL VIO INVOICED 2015-08-13 375 CL - Consumer Law Violation
2123344 CL VIO CREDITED 2015-07-09 550 CL - Consumer Law Violation
1676836 CL VIO INVOICED 2014-05-09 175 CL - Consumer Law Violation
126252 CL VIO INVOICED 2011-01-05 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-29 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2015-06-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-05-05 Pleaded 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 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State