Search icon

SHANGHAI HONG SING BEAUTY SALON, INC.

Company Details

Name: SHANGHAI HONG SING BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1983 (42 years ago)
Entity Number: 834103
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 44Q HENRY STREET, NEW YORK, NY, United States, 10002
Principal Address: 44A HENRY STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44Q HENRY STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
LEE CHI KWAN Chief Executive Officer 44A HENRY STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date End date Address
BSO-17-00435 Barber Shop Owner License 2017-09-01 2025-09-01 44 Henry St, New York, NY, 10002-6919
BSO-17-00435 DOSBARSHOPOWNER 2017-09-01 2025-09-01 44 Henry St, New York, NY, 10002

History

Start date End date Type Value
2003-03-27 2011-04-26 Address 29 HENRY ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-03-27 2011-04-26 Address 29 HENRY ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-03-27 2011-04-26 Address 29 HENRY ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1999-08-12 2003-03-27 Address 34 E BROADWAY, 6/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1999-08-12 2003-03-27 Address 34 E BROADWAY, 6/F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130425002573 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110426002254 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090511002890 2009-05-11 BIENNIAL STATEMENT 2009-04-01
050517002739 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030327002320 2003-03-27 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2172373 CL VIO INVOICED 2015-09-18 175 CL - Consumer Law Violation
210014 OL VIO INVOICED 2013-10-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State