Name: | DARIO HAIR SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 2008 (17 years ago) |
Date of dissolution: | 02 Jun 2022 |
Entity Number: | 3689265 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 145 W. 55TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 9 TANNER COURT, WEST WINDSOR, NJ, United States, 08550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 W. 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GIUSEPPE PRESUTTO | Chief Executive Officer | 145 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-04 | 2022-11-02 | Address | 145 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-06-25 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-25 | 2022-11-02 | Address | 145 W. 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102003735 | 2022-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-02 |
140617006063 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120615006066 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100804003110 | 2010-08-04 | BIENNIAL STATEMENT | 2010-06-01 |
080625000618 | 2008-06-25 | CERTIFICATE OF INCORPORATION | 2008-06-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-14 | No data | 145 W 55TH ST, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-14 | No data | 145 W 55TH ST, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-15 | No data | 145 W 55TH ST, Manhattan, NEW YORK, NY, 10019 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3060704 | CL VIO | INVOICED | 2019-07-14 | 350 | CL - Consumer Law Violation |
3050906 | OL VIO | CREDITED | 2019-06-26 | 125 | OL - Other Violation |
3050885 | CL VIO | CREDITED | 2019-06-26 | 350 | CL - Consumer Law Violation |
2476497 | CL VIO | INVOICED | 2016-10-26 | 175 | CL - Consumer Law Violation |
2465453 | CL VIO | CREDITED | 2016-10-07 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-14 | Pleaded | BUSINESS OFFERS ALTERATIVE/TAILORING SERVICES AND PRICE LIST CONTAINS DIFFERENT PRICES OR FEES BASED ON GENDER | 1 | 1 | No data | No data |
2019-06-14 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2019-06-14 | Pleaded | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
2016-09-15 | 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 |
2016-09-15 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State