Name: | RAWAJ BEAUTY SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2013 (12 years ago) |
Entity Number: | 4457656 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 255 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAWAJ BEAUTY SALON INC | DOS Process Agent | 255 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
RAZIA S KALAIR | Chief Executive Officer | 255 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-21-01430 | Appearance Enhancement Business License | 2021-09-03 | 2025-09-03 | 74 E 17th St, Brooklyn, NY, 11226-6485 |
AEB-21-01431 | Appearance Enhancement Business License | 2021-09-03 | 2025-09-03 | 81 Willoughby St, Brooklyn, NY, 11201-5291 |
AEB-21-01431 | DOSAEBUSINESS | 2021-09-03 | 2025-09-03 | 81 Willoughby St, Brooklyn, NY, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-04-09 | 2025-02-12 | Address | 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2018-04-09 | 2025-02-12 | Address | 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2016-11-03 | 2018-04-09 | Address | 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2016-11-03 | 2018-04-09 | Address | 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003045 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
191114060214 | 2019-11-14 | BIENNIAL STATEMENT | 2019-09-01 |
180409006420 | 2018-04-09 | BIENNIAL STATEMENT | 2017-09-01 |
161103007498 | 2016-11-03 | BIENNIAL STATEMENT | 2015-09-01 |
130911000745 | 2013-09-11 | CERTIFICATE OF INCORPORATION | 2013-09-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3179593 | CL VIO | INVOICED | 2020-05-12 | 260 | CL - Consumer Law Violation |
3003686 | CL VIO | CREDITED | 2019-03-18 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-07 | Hearing 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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State