Name: | TOSHI & HAIRMATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1975 (49 years ago) |
Entity Number: | 385720 |
ZIP code: | 07480 |
County: | Queens |
Place of Formation: | New York |
Address: | 17 LAKE PARK TERRACE, WEST MILFORD, NJ, United States, 07480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOSHIAKI SUZUKI | Chief Executive Officer | 17 LAKE PARK TERRACE, WEST MILFORD, NJ, United States, 07480 |
Name | Role | Address |
---|---|---|
TOSHI SUZUKI | DOS Process Agent | 17 LAKE PARK TERRACE, WEST MILFORD, NJ, United States, 07480 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21TO0111083 | Appearance Enhancement Business License | 2021-03-02 | 2025-03-02 | 114 E 40TH ST GROUND FL, NEW YORK, NY, 10016 |
21TO1000137 | Appearance Enhancement Business License | 1994-05-24 | 2025-01-24 | C/O ST MARKS HOTEL, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-26 | 1998-01-05 | Address | 41-15 46TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 1998-01-05 | Address | 41-15 46TH ST., SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
1995-07-26 | 1998-01-05 | Address | 41-15 46TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
1975-12-03 | 1995-07-26 | Address | 41-15 46TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160603005 | 2016-06-03 | ASSUMED NAME CORP INITIAL FILING | 2016-06-03 |
980105002121 | 1998-01-05 | BIENNIAL STATEMENT | 1997-12-01 |
950726002007 | 1995-07-26 | BIENNIAL STATEMENT | 1993-12-01 |
A277119-4 | 1975-12-03 | CERTIFICATE OF INCORPORATION | 1975-12-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-02-26 | No data | 114 E 40TH ST, Manhattan, NEW YORK, NY, 10016 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-29 | No data | 13 3RD AVE, Manhattan, NEW YORK, NY, 10003 | 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 |
---|---|---|---|---|---|
2942780 | OL VIO | INVOICED | 2018-12-12 | 185 | OL - Other Violation |
2942779 | CL VIO | INVOICED | 2018-12-12 | 260 | CL - Consumer Law Violation |
2928601 | CL VIO | CREDITED | 2018-11-13 | 175 | CL - Consumer Law Violation |
2928602 | OL VIO | CREDITED | 2018-11-13 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-29 | Hearing Decision | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | No data | 1 | No data |
2018-10-29 | Hearing Decision | PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER | 1 | No data | 1 | No data |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State