Name: | PRESTIGE BARBERS NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2012 (12 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 4322333 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 160 EAST 55 ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 EAST 55 ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-20 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-20 | 2023-07-01 | Address | 160 EAST 55 ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701001001 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
121120000575 | 2012-11-20 | CERTIFICATE OF INCORPORATION | 2012-11-20 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-02-01 | No data | 160 E 55TH ST, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-01 | Default Decision | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | No data | 1 | No data |
2019-02-01 | Default Decision | PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER | 1 | No data | 1 | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State