Name: | CHELSEA GRAND BARBER SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2009 (16 years ago) |
Entity Number: | 3774913 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 237 NINTH AVENUE, NEW YORK, NY, United States, 10001 |
Principal Address: | 237 9TH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGIY PINKHASOV | Chief Executive Officer | 237 9TH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 NINTH AVENUE, NEW YORK, NY, United States, 10001 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
18CH4067957 | Barber Shop Owner License | 2021-03-06 | 2025-03-06 | 237 9TH AVE, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-07 | 2013-11-14 | Address | 237 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-03-07 | 2013-11-14 | Address | 237 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-02-13 | 2011-03-07 | Address | 237 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114002131 | 2013-11-14 | BIENNIAL STATEMENT | 2013-02-01 |
110307002211 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090213000441 | 2009-02-13 | CERTIFICATE OF INCORPORATION | 2009-02-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-25 | No data | 237 9TH AVE, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | 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 |
---|---|---|---|---|---|
145460 | CL VIO | INVOICED | 2011-05-20 | 125 | CL - Consumer Law Violation |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State