NEW CONCEPT BEAUTY SALON INC.

Name: | NEW CONCEPT BEAUTY SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2010 (15 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 4026804 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5405 7TH AVE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 8650 24TH AVENUE, 2F, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW CONCEPT BEAUTY SALON INC. | DOS Process Agent | 5405 7TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
HUAN YAN ZHU | Chief Executive Officer | 5405 7TH AVENUE, BROOKLYN, NY, United States, 11220 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21NE1378494 | DOSAEBUSINESS | 2014-01-03 | 2025-06-14 | 5405 7TH AVE, BROOKLYN, NY, 11220 |
21NE1378494 | Appearance Enhancement Business License | 2010-12-21 | 2025-06-14 | 5405 7TH AVE, BROOKLYN, NY, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 5405 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Address | 5405 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-01-22 | Address | 5405 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2024-10-24 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-24 | 2025-01-22 | Address | 5405 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000082 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
241024003454 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
181213006304 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161206007075 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141203007299 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
182461 | OL VIO | INVOICED | 2012-12-10 | 1000 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State