Search icon

ADVANCE BEAUTY SUPPLIES & HEALTH AID, INC.

Company Details

Name: ADVANCE BEAUTY SUPPLIES & HEALTH AID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3613104
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 125-21 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11434
Principal Address: 125-21 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-21 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11434

Chief Executive Officer

Name Role Address
MICHAEL COBB Chief Executive Officer 125-21 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11434

History

Start date End date Type Value
2010-03-15 2014-03-06 Address 125-21 MERRICK BLVD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Chief Executive Officer)
2010-03-15 2014-03-06 Address 128-17 144 STREET, JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
2008-01-04 2014-03-06 Address 125-21 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002217 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120403002504 2012-04-03 BIENNIAL STATEMENT 2012-01-01
100315002500 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080104000928 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185512 OL VIO INVOICED 2012-10-02 1050 OL - Other Violation
185513 OL VIO INVOICED 2012-09-07 250 OL - Other Violation
146016 CL VIO INVOICED 2011-01-24 250 CL - Consumer Law Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State