Search icon

HAIR DATE INC.

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VERONICA LOKE Chief Executive Officer 91 ELIZABETH STREET / #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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-16 No data 329 BOWERY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-10 No data 329 BOWERY, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 329 BOWERY, Manhattan, NEW YORK, NY, 10003 No 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
1501272 CL VIO INVOICED 2013-11-08 175 CL - Consumer Law Violation
210246 OL VIO INVOICED 2013-05-10 250 OL - Other Violation

Date of last update: 17 Jan 2025

Sources: New York Secretary of State