Search icon

HAIR DATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAIR DATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2008 (17 years ago)
Date of dissolution: 06 May 2021
Entity Number: 3699248
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 91 ELIZABETH STREET / APT 18, NEW YORK, NY, United States, 10013
Principal Address: 91 ELIZABETH STREET / #18, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERONICA LOKE Chief Executive Officer 91 ELIZABETH STREET / #18, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 ELIZABETH STREET / APT 18, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-07-22 2010-09-17 Address 91 ELIZABETH STREET, APT. 18, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506000321 2021-05-06 CERTIFICATE OF DISSOLUTION 2021-05-06
140821006112 2014-08-21 BIENNIAL STATEMENT 2014-07-01
121001002037 2012-10-01 BIENNIAL STATEMENT 2012-07-01
100917002773 2010-09-17 BIENNIAL STATEMENT 2010-07-01
080722000622 2008-07-22 CERTIFICATE OF INCORPORATION 2008-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1501272 CL VIO INVOICED 2013-11-08 175 CL - Consumer Law Violation
210246 OL VIO INVOICED 2013-05-10 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State