Search icon

PARADISE OF EDEN BEAUTY SUPPLY INC

Company Details

Name: PARADISE OF EDEN BEAUTY SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2012 (13 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 4193160
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1302 FULTON STREET, BROOKLYN, NY, United States, 11216
Principal Address: 1302 FULTON ST, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALID M MEHDI Chief Executive Officer 1302 FULTON ST, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
WALID M MEHDI DOS Process Agent 1302 FULTON STREET, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2014-02-26 2025-02-24 Address 1302 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2012-01-25 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-25 2025-02-24 Address 1302 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002106 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
140226002129 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120125000347 2012-01-25 CERTIFICATE OF INCORPORATION 2012-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2231241 OL VIO INVOICED 2015-12-10 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State