NANDOS HAIR SALON INC.

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
Name | Role | Address |
---|---|---|
RICARDA NANDO | Chief Executive Officer | 445 EAST 5TH STREET, APT B1, BROOKLYN, NY, United States |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICARDA G. NANDO, 211 CHURCH AVENUE, BROOKLYN, NY, United States, 11218 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1528014 | CL VIO | INVOICED | 2013-12-07 | 175 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State