Search icon

LUZ BARBERSHOP INC.

Company Details

Name: LUZ BARBERSHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2007 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3610733
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4501 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUZ M. TENEZACA DOS Process Agent 4501 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
LUZ M TENEZACA Chief Executive Officer 4501 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-2045114 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100126002930 2010-01-26 BIENNIAL STATEMENT 2009-12-01
071231000372 2007-12-31 CERTIFICATE OF INCORPORATION 2007-12-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-26 No data 4501 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-18 No data 4501 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-21 No data 4501 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2616682 DCA-SUS CREDITED 2017-05-25 100 Suspense Account
2574913 CL VIO INVOICED 2017-03-15 100 CL - Consumer Law Violation
2491566 DCA-SUS CREDITED 2016-11-17 350 Suspense Account
2223370 CL VIO CREDITED 2015-11-25 375 CL - Consumer Law Violation
1901652 CL VIO INVOICED 2014-12-03 175 CL - Consumer Law Violation
184233 OL VIO INVOICED 2012-09-20 1250 OL - Other Violation
142929 CL VIO INVOICED 2011-03-09 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-18 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-11-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State