Search icon

NEW GALAXY BEAUTY SUPPLY INC.

Company Details

Name: NEW GALAXY BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2008 (17 years ago)
Date of dissolution: 20 Sep 2021
Entity Number: 3700400
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 350 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 350 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW GALAXY BEAUTY SUPPLY INC. DOS Process Agent 350 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
HEE JA JEONG Chief Executive Officer 350 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2020-08-13 2022-04-14 Address 350 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2010-08-31 2022-04-14 Address 350 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2008-07-24 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-24 2020-08-13 Address 350 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414001189 2021-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-20
200813060535 2020-08-13 BIENNIAL STATEMENT 2020-07-01
181029006160 2018-10-29 BIENNIAL STATEMENT 2018-07-01
140710006795 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120809002229 2012-08-09 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State