Search icon

HAIRLINE ILLUSIONS LLC

Headquarter

Company Details

Name: HAIRLINE ILLUSIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2006 (19 years ago)
Entity Number: 3378427
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 5 Penn Plaza, Suite 2300, New York, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of HAIRLINE ILLUSIONS LLC, FLORIDA M22000001500 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XM68FA6MJBC4 2024-09-17 5 PENN PLZ, 23 FL, NEW YORK, NY, 10001, 1810, USA 5 PENN PLZ STE 2300, NEW YORK, NY, 10001, 1821, USA

Business Information

URL WWW.HAIRLINEILLUSIONS.COM
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2019-10-21
Entity Start Date 2006-06-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113, 339999
Product and Service Codes 6515, B537, R401, Y1PB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EGYPT LAWSON
Role PRESIDENT
Address 5 PENN PLAZA 2300, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name EGYPT LAWSON
Role PRESIDENT
Address 5 PENN PLAZA 2300, NEW YORK, NY, 10001, USA
Past Performance
Title ALTERNATE POC
Name KENYATTA LAWSON
Role VICE-PRESIDENT
Address 555 NORTHPOINT CENTER EAST, 400, ALPHARETTA, GA, 30022, USA

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
HAIRLINE ILLUSIONS LLC DOS Process Agent 5 Penn Plaza, Suite 2300, New York, NY, United States, 10001

Licenses

Number Type Date End date Address
21HA1407612 Appearance Enhancement Business License 2011-10-27 2027-10-27 5 Penn Plz 23 Fl, New York, NY, 10001-1810

History

Start date End date Type Value
2006-06-20 2023-09-05 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-06-20 2023-09-05 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000633 2023-09-05 BIENNIAL STATEMENT 2022-06-01
211210002874 2021-12-10 BIENNIAL STATEMENT 2021-12-10
060620000465 2006-06-20 ARTICLES OF ORGANIZATION 2006-06-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State