Name: | BOMBAY BEAUTY SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2011 (14 years ago) |
Entity Number: | 4050263 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 44 WILLOUGHBY ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURINDER KAUR | Chief Executive Officer | 44 WILLOUGHBY ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 WILLOUGHBY ST, BROOKLYN, NY, United States, 11201 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21BO1392051 | DOSAEBUSINESS | 2014-01-03 | 2025-05-12 | 44 WILLOUGHBY ST, BROOKLYN, NY, 11201 |
21BO1392052 | DOSAEBUSINESS | 2014-01-03 | 2025-05-12 | 38 Park Row Frnt 1, New York, NY, 10038 |
21BO1392051 | Appearance Enhancement Business License | 2011-05-12 | 2025-05-12 | 44 WILLOUGHBY ST, BROOKLYN, NY, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 44 WILLOUGHBY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-31 | 2024-02-07 | Address | 44 WILLOUGHBY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2011-02-02 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-02 | 2024-02-07 | Address | 44 WILLOUGHBY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207001715 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
130731002481 | 2013-07-31 | BIENNIAL STATEMENT | 2013-02-01 |
110202000518 | 2011-02-02 | CERTIFICATE OF INCORPORATION | 2011-02-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
190448 | OL VIO | INVOICED | 2012-12-31 | 350 | OL - Other Violation |
187130 | OL VIO | INVOICED | 2012-09-07 | 1050 | OL - Other Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State