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
Name | Role | Address |
---|---|---|
XIAOQIU LUO | DOS Process Agent | 35-42 UNION ST 1FL, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
XIAOQIU LUO | Chief Executive Officer | 3542 UNION ST 1FL, FLUSHING, NY, United States, 11354 |
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 |
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 |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2228528 | CL VIO | INVOICED | 2015-12-07 | 175 | CL - Consumer Law Violation |
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