AMAZING EYEBROW THREADING & WAXING INC.

Name: | AMAZING EYEBROW THREADING & WAXING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2009 (16 years ago) |
Entity Number: | 3830512 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-06 Parsons Blvd, Fresh Meadows, NY, United States, 11366 |
Principal Address: | 96-12 Liberty Ave, Queens, NY, United States, 11417 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RADHA RANI | Chief Executive Officer | 87-37 250 ST, BELLEROSE, NY, United States, 11426 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AMAZING EYEBROW THREADING & WAXING INC. | DOS Process Agent | 79-06 Parsons Blvd, Fresh Meadows, NY, United States, 11366 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21AM1349013 | DOSAEBUSINESS | 2014-01-03 | 2028-01-13 | 96 12 LIBERTY AVE, OZONE PARK, NY, 11417 |
21AM1349013 | DOSAEBUSUNESS | 2014-01-03 | 2028-01-13 | 96 12 LIBERTY AVE, OZONE PARK, NY, 11417 |
21AM1349013 | Appearance Enhancement Business License | 2010-01-13 | 2028-01-13 | 96 12 LIBERTY AVE, OZONE PARK, NY, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-23 | 2024-06-23 | Address | 164-03 86TH ROAD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2011-09-14 | 2024-06-23 | Address | 164-03 86 ROAD, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2011-09-14 | 2024-06-23 | Address | 164-03 86TH ROAD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2009-09-21 | 2011-09-14 | Address | 164-03, 86 ROAD, 1ST FLOOR, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2009-07-07 | 2009-09-21 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240623000015 | 2024-06-23 | BIENNIAL STATEMENT | 2024-06-23 |
110914002045 | 2011-09-14 | BIENNIAL STATEMENT | 2011-07-01 |
090921000175 | 2009-09-21 | CERTIFICATE OF CHANGE | 2009-09-21 |
090707000161 | 2009-07-07 | CERTIFICATE OF INCORPORATION | 2009-07-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1681086 | CL VIO | INVOICED | 2014-05-14 | 375 | CL - Consumer Law Violation |
1642507 | CL VIO | CREDITED | 2014-04-03 | 375 | CL - Consumer Law Violation |
205247 | OL VIO | INVOICED | 2013-08-19 | 250 | OL - Other Violation |
203451 | OL VIO | INVOICED | 2013-02-11 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-28 | Settlement (Pre-Hearing) | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State