Search icon

MAY UNISEX HAIR CORP.

Company Details

Name: MAY UNISEX HAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2011 (14 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 4122265
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 170-11 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 175-20 WEXFORD TERRACE, 11J, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-11 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
KAREN ARGUELLO Chief Executive Officer 170-11 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2013-07-16 2023-02-25 Address 170-11 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2013-07-16 2017-07-05 Address 170-11 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2011-07-25 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-25 2023-02-25 Address 170-11 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230225000749 2022-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-04
170705007745 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150707006289 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130716006108 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110725000714 2011-07-25 CERTIFICATE OF INCORPORATION 2011-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2930311 OL VIO CREDITED 2018-11-15 125 OL - Other Violation
1692465 CL VIO CREDITED 2014-05-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-07 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State