Search icon

NANDOS HAIR SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NANDOS HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4268759
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: C/O RICARDA G. NANDO, 211 CHURCH AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 211 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICARDA NANDO Chief Executive Officer 445 EAST 5TH STREET, APT B1, BROOKLYN, NY, United States

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICARDA G. NANDO, 211 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2019-07-30 2020-08-13 Address C/O RICARDA G. NANDO, 445 EAST 5TH STREET, APT. B1, BROOKLYN, NY, 11218, 4077, USA (Type of address: Service of Process)
2018-12-05 2019-07-30 Address 406 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2016-06-21 2018-12-05 Address 406 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-07-10 2016-06-21 Address 375 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061084 2020-09-03 BIENNIAL STATEMENT 2020-07-01
200813000213 2020-08-13 CERTIFICATE OF CHANGE 2020-08-13
190730000531 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
181205000043 2018-12-05 CERTIFICATE OF CHANGE 2018-12-05
160621000441 2016-06-21 CERTIFICATE OF CHANGE 2016-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1528014 CL VIO INVOICED 2013-12-07 175 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State