Search icon

SALLY BEAUTY SUPPLY LLC

Company Details

Name: SALLY BEAUTY SUPPLY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2018 (7 years ago)
Entity Number: 5371044
ZIP code: 10528
County: Rockland
Place of Formation: Virginia
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK, INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2021-06-01 2024-07-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-07 2024-07-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-07-06 2021-06-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-07-06 2020-07-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003173 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220701000877 2022-07-01 BIENNIAL STATEMENT 2022-07-01
210601000743 2021-06-01 CERTIFICATE OF CHANGE 2021-06-01
200707061170 2020-07-07 BIENNIAL STATEMENT 2020-07-01
181025000450 2018-10-25 CERTIFICATE OF PUBLICATION 2018-10-25
180706000015 2018-07-06 APPLICATION OF AUTHORITY 2018-07-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 864 8TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-04 No data 2724 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 2060 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 2060 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-24 No data 2060 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 2724 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-26 No data 8949 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 2724 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 2724 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-17 No data 467 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No 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
2799309 CL VIO INVOICED 2018-06-13 260 CL - Consumer Law Violation
2788475 CL VIO CREDITED 2018-05-10 175 CL - Consumer Law Violation
1763697 CL VIO INVOICED 2014-08-20 175 CL - Consumer Law Violation
210138 OL VIO INVOICED 2013-03-14 125 OL - Other Violation
126936 CL VIO INVOICED 2011-02-07 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-26 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-08-11 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004583 Other Fraud 2020-09-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-26
Termination Date 2021-11-08
Section 1332
Sub Section FR
Status Terminated

Parties

Name GOLDSTEIN
Role Plaintiff
Name SALLY BEAUTY SUPPLY LLC
Role Defendant
2206475 Civil Rights Employment 2022-10-28 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-10-28
Termination Date 1900-01-01
Section 1332
Sub Section ED
Status Pending

Parties

Name CARY
Role Plaintiff
Name SALLY BEAUTY SUPPLY LLC
Role Defendant
2106607 Americans with Disabilities Act - Other 2021-11-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-25
Termination Date 2022-06-07
Date Issue Joined 2022-01-18
Section 1331
Sub Section CV
Status Terminated

Parties

Name TENZER-FUCHS
Role Plaintiff
Name SALLY BEAUTY SUPPLY LLC
Role Defendant
1301561 Civil Rights Employment 2013-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-12-19
Termination Date 2015-01-23
Date Issue Joined 2014-01-31
Pretrial Conference Date 2014-02-25
Section 2000
Sub Section AG
Status Terminated

Parties

Name SHARPE
Role Plaintiff
Name SALLY BEAUTY SUPPLY LLC
Role Defendant
0900092 Other Personal Injury 2009-01-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-28
Termination Date 2012-01-10
Section 1441
Sub Section PI
Status Terminated

Parties

Name DEMUTIS
Role Plaintiff
Name SALLY BEAUTY SUPPLY LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State