Search icon

XING HAIR SALON, INC.

Company Details

Name: XING HAIR SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2011 (14 years ago)
Entity Number: 4050945
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 171 MOTT ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QI XING LIN DOS Process Agent 171 MOTT ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
QI XING LIN Chief Executive Officer 171 MOTT ST, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
130502002265 2013-05-02 BIENNIAL STATEMENT 2013-02-01
110204000069 2011-02-04 CERTIFICATE OF INCORPORATION 2011-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-22 No data 171 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-09 No data 171 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 171 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-02 No data 171 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3156115 CL VIO INVOICED 2020-02-06 175 CL - Consumer Law Violation
2625141 CL VIO INVOICED 2017-06-14 175 CL - Consumer Law Violation
1776903 CL VIO CREDITED 2014-09-09 175 CL - Consumer Law Violation
172563 CL VIO INVOICED 2012-05-04 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-22 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2017-06-01 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-09-02 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State