Search icon

HAIR PAINTERS, LLC

Company Details

Name: HAIR PAINTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2008 (17 years ago)
Date of dissolution: 23 Feb 2021
Entity Number: 3628596
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 106 GREENWICH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 106 GREENWICH AVENUE, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
210223000381 2021-02-23 ARTICLES OF DISSOLUTION 2021-02-23
120824001202 2012-08-24 CERTIFICATE OF PUBLICATION 2012-08-24
080207000707 2008-02-07 ARTICLES OF ORGANIZATION 2008-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-09 No data 45 GROVE ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 45 GROVE ST, Manhattan, NEW YORK, NY, 10014 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
3074932 OL VIO INVOICED 2019-08-20 375 OL - Other Violation
3074931 CL VIO INVOICED 2019-08-20 525 CL - Consumer Law Violation
2724953 OL VIO INVOICED 2018-01-04 250 OL - Other Violation
2724952 CL VIO INVOICED 2018-01-04 350 CL - Consumer Law Violation
2717497 OL VIO CREDITED 2017-12-29 250 OL - Other Violation
2717496 CL VIO CREDITED 2017-12-29 350 CL - Consumer Law Violation
2716810 CL VIO CREDITED 2017-12-28 700 CL - Consumer Law Violation
2716811 OL VIO CREDITED 2017-12-28 250 OL - Other Violation
2685444 OL VIO CREDITED 2017-11-01 125 OL - Other Violation
2685443 CL VIO CREDITED 2017-11-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-08-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-08-09 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
2017-09-28 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2017-09-28 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2017-09-28 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State