Search icon

KELLY'S BEAUTY SALON, INC.

Company Details

Name: KELLY'S BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Entity Number: 4675490
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-42 UNION ST 1FL, FLUSHING, NY, United States, 11354
Principal Address: 3542 UNION ST 1FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIAOQIU LUO DOS Process Agent 35-42 UNION ST 1FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
XIAOQIU LUO Chief Executive Officer 3542 UNION ST 1FL, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
AEB-18-01701 Appearance Enhancement Business License 2018-09-06 2027-11-21 3542 UNION STREET 1FL, FLUSHING, NY, 11354

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 142-28 ROOSEVELT AVENUE 1FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 3542 UNION ST 1FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-13 Address 35-42 UNION ST, 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-06-05 2020-12-07 Address 35-42 UNION ST, 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-12-26 2019-06-05 Address 142-28 ROOSEVELT AVENUE 1FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-12-19 2024-12-13 Address 142-28 ROOSEVELT AVENUE 1FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-12-04 2018-12-26 Address 142-28 ROOSEVELT AVENUE 1FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-12-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213001275 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221212003006 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201207061202 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190605000741 2019-06-05 CERTIFICATE OF CHANGE 2019-06-05
181226006384 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161219006442 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141204010134 2014-12-04 CERTIFICATE OF INCORPORATION 2014-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 14228 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-30 No data 14228 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2228528 CL VIO INVOICED 2015-12-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-30 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State