Search icon

SILVER TREE HAIR, INC.

Company Details

Name: SILVER TREE HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2011 (14 years ago)
Entity Number: 4120872
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 32 WEST 32ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 32 W 32ND STREET #4TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIN YOUNG KANG Chief Executive Officer 32 W 32ND STREET #4TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WEST 32ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Type Date End date Address
21SI1401227 Appearance Enhancement Business License 2011-09-13 2028-10-28 38 W 31st St Ste 108, New York, NY, 10001-4498

Filings

Filing Number Date Filed Type Effective Date
190812060179 2019-08-12 BIENNIAL STATEMENT 2019-07-01
170711006519 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150807006252 2015-08-07 BIENNIAL STATEMENT 2015-07-01
130726006283 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110721000261 2011-07-21 CERTIFICATE OF INCORPORATION 2011-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-21 No data 32 W 32ND ST, Manhattan, NEW YORK, NY, 10001 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
3029935 CL VIO INVOICED 2019-05-03 175 CL - Consumer Law Violation
3012763 CL VIO CREDITED 2019-04-04 350 CL - Consumer Law Violation
3012764 OL VIO CREDITED 2019-04-04 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-21 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-03-21 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-03-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State