Search icon

WESTSIDE BEAUTY SUPPLY INC.

Company Details

Name: WESTSIDE BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094483
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 541 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DJENEBA YEDAN Agent 541 WEST 29TH STREET, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-11-15 2015-03-05 Address 1232 BROADWAY STORE 9, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2013-11-15 2015-03-05 Address 1232 BROADWAY STORE 9, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-13 2013-11-15 Address 1225 BROADWAY STORE A-1, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150305000618 2015-03-05 CERTIFICATE OF CHANGE 2015-03-05
131115000722 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
110513001013 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-19 No data 1225 BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 1225 BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-14 No data 1225 BROADWAY, Manhattan, NEW YORK, NY, 10001 Out of Business 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
187846 OL VIO INVOICED 2012-06-29 250 OL - Other Violation

Date of last update: 16 Jan 2025

Sources: New York Secretary of State