ONE BEAUTY SUPPLIES, INC.

Name: | ONE BEAUTY SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2009 (16 years ago) |
Entity Number: | 3856240 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 6605 18TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES OH | Chief Executive Officer | 35 TERI CT, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6605 18TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 35 TERI CT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2011-11-28 | 2024-01-02 | Address | 35 TERI CT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2009-09-15 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-15 | 2024-01-02 | Address | 6605 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006325 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
211223000937 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
191024060073 | 2019-10-24 | BIENNIAL STATEMENT | 2019-09-01 |
171107006517 | 2017-11-07 | BIENNIAL STATEMENT | 2017-09-01 |
150904006336 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
148957 | CL VIO | INVOICED | 2011-07-15 | 500 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State