Search icon

THE ART OF HAIR NYC INCORPORATED

Company Details

Entity Name: THE ART OF HAIR NYC INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2013 (11 years ago)
Date of dissolution: 21 Jan 2025 (19 days ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Jan 2025 (19 days ago)
Document Number: P13000097807
FEI/EIN Number 46-4268562
Address: 222 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 222 Yamato Road, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
KRAFT DROR President 222 Yamato Road, Boca Raton, FL, 33431

Vice President

Name Role Address
KRAFT DROR Vice President 222 Yamato Road, Boca Raton, FL, 33431

Secretary

Name Role Address
KRAFT DROR Secretary 222 Yamato Road, Boca Raton, FL, 33431

Treasurer

Name Role Address
KRAFT DROR Treasurer 222 Yamato Road, Boca Raton, FL, 33431

Director

Name Role Address
KRAFT DROR Director 222 Yamato Road, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108360 GLOSS SALON ACTIVE 2014-10-27 2029-12-31 No data 222 YAMATO ROAD, SUITE 104, BOCA RATON, FL, 33431
G13000120434 THE ART OF HAIR BY DROR KRAFT EXPIRED 2013-12-10 2018-12-31 No data 1596 CENTRAL AVENUE, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 222 Yamato Road, suite 104, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2015-02-03 222 Yamato Road, suite 104, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2015-02-03
Domestic Profit 2013-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State