Name: | JIA MEI SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 2011 (13 years ago) |
Date of dissolution: | 16 Dec 2016 |
Entity Number: | 4180767 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-19 UNION ST., FLUSHING, NY, United States, 11355 |
Principal Address: | 41-19 UNION ST, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-19 UNION ST., FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
HE PING LIN | Chief Executive Officer | 41-19 UNION ST, FLUSHING, NY, United States, 11355 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161216000345 | 2016-12-16 | CERTIFICATE OF DISSOLUTION | 2016-12-16 |
140210002374 | 2014-02-10 | BIENNIAL STATEMENT | 2013-12-01 |
111227000068 | 2011-12-27 | CERTIFICATE OF INCORPORATION | 2011-12-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-01-15 | No data | 4119 UNION ST, Queens, FLUSHING, NY, 11355 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1618702 | CL VIO | INVOICED | 2014-03-12 | 350 | CL - Consumer Law Violation |
1600080 | CL VIO | CREDITED | 2014-02-25 | 175 | CL - Consumer Law Violation |
1600079 | CL VIO | CREDITED | 2014-02-25 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-15 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State