FOREST HILLS SPA, INC.

Name: | FOREST HILLS SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1996 (29 years ago) |
Entity Number: | 2027271 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 59-21 CALLOWAY ST, CORONA, NY, United States, 11368 |
Address: | 59-21 CALLOWAY STREET, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOREST HILLS SPA, INC. | DOS Process Agent | 59-21 CALLOWAY STREET, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ALEKSANDER VINAR | Chief Executive Officer | 59-21 CALLOWAY ST, CORONA, NY, United States, 11368 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-142125 | Alcohol sale | 2023-10-05 | 2023-10-05 | 2025-09-30 | 59 21 CALLAWAY ST, CORONA, New York, 11368 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-13 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-13 | 2024-05-13 | Address | 59-21 CALLOWAY ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1998-08-27 | 2024-05-13 | Address | 59-21 CALLOWAY ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1996-05-07 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513002860 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
221027000408 | 2022-10-27 | BIENNIAL STATEMENT | 2022-05-01 |
040528002303 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020425002303 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000515002327 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State