Search icon

DARIO HAIR SALON INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 W. 55TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GIUSEPPE PRESUTTO Chief Executive Officer 145 WEST 55TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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