HAAR TONSORIALS LLC

Name: | HAAR TONSORIALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2017 (8 years ago) |
Entity Number: | 5140163 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-05-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-02-11 | 2025-05-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-19 | 2025-02-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-05-19 | 2025-02-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250526000071 | 2025-05-26 | BIENNIAL STATEMENT | 2025-05-26 |
250211003773 | 2025-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-10 |
210520060122 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190501060552 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170519000352 | 2017-05-19 | ARTICLES OF ORGANIZATION | 2017-05-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2701087 | CL VIO | CREDITED | 2017-11-28 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-11-17 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State