Name: | ISABELLA DAY SPA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1996 (29 years ago) |
Entity Number: | 2017333 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ISABELLA CICCHINELLI | Chief Executive Officer | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2008-07-03 | Address | 794 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2008-07-03 | Address | 794 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2008-07-03 | Address | 794 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-04-27 | 2002-03-27 | Address | 241 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-04-27 | 2002-03-27 | Address | 241 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100503002754 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080703002653 | 2008-07-03 | BIENNIAL STATEMENT | 2008-04-01 |
060920002632 | 2006-09-20 | BIENNIAL STATEMENT | 2006-04-01 |
040419002396 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020327002577 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State