Search icon

HAIR SANCTUARY CORP.

Company Details

Name: HAIR SANCTUARY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2012 (13 years ago)
Entity Number: 4329150
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 63 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHLEY LAGALA Chief Executive Officer 782 ARMSTRONG AVE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date End date Address
AEAR-19-00934 Appearance Enhancement Area Renter License 2019-11-04 2028-11-12 918 Old Liverpool Rd, Liverpool, NY, 13088-5513
AEAR-18-00416 Appearance Enhancement Area Renter License 2018-05-30 2026-05-30 918 Old Liverpool Rd, Liverpool, NY, 13088-5513
AEB-18-00563 Appearance Enhancement Business License 2018-04-03 2026-04-03 918 Old Liverpool Rd, Liverpool, NY, 13088-5513

Filings

Filing Number Date Filed Type Effective Date
141218006227 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121206000812 2012-12-06 CERTIFICATE OF INCORPORATION 2012-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1929416 CL VIO INVOICED 2015-01-02 175 CL - Consumer Law Violation
1916013 OL VIO CREDITED 2014-12-16 125 OL - Other Violation
1916012 CL VIO CREDITED 2014-12-16 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-05 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2014-12-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-12-05 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State