Name: | LITTLE NECK HAIR SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2006 (19 years ago) |
Entity Number: | 3390873 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 254-25 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Address: | 25425 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH KIM | Chief Executive Officer | 254-25 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
C/O KENNETH KIM | DOS Process Agent | 25425 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-10 | 2020-07-02 | Address | 254-25 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2014-11-07 | 2020-07-02 | Address | 25425 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2012-12-04 | 2014-12-10 | Address | 254025 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2012-12-04 | 2014-12-10 | Address | 254-25 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
2012-12-04 | 2014-11-07 | Address | 254-25 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061358 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180725006025 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
160901006510 | 2016-09-01 | BIENNIAL STATEMENT | 2016-07-01 |
141210002025 | 2014-12-10 | AMENDMENT TO BIENNIAL STATEMENT | 2014-07-01 |
141107000435 | 2014-11-07 | CERTIFICATE OF CHANGE | 2014-11-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190277 | OL VIO | INVOICED | 2012-08-02 | 250 | OL - Other Violation |
143285 | CL VIO | INVOICED | 2011-01-20 | 375 | CL - Consumer Law Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State