Name: | ANGEL TIPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1996 (29 years ago) |
Date of dissolution: | 01 Jan 2023 |
Entity Number: | 2074853 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1346 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1346 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
BYUNG K PARK | Chief Executive Officer | 1346 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-22-01254 | Appearance Enhancement Business License | 2022-07-21 | 2026-07-21 | 656 Wellwood Ave, Lindenhurst, NY, 11757-1694 |
AEB-22-01254 | DOSAEBUSINESS | 2022-07-21 | 2026-07-21 | 656 Wellwood Ave, Lindenhurst, NY, 11757 |
AEB-16-02839 | Appearance Enhancement Business License | 2016-12-09 | 2025-02-22 | 217 W Merrick Rd, Valley Stream, NY, 11580-5514 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-29 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-20 | 2023-01-01 | Address | 1346 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2010-10-20 | 2023-01-01 | Address | 1346 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1998-10-26 | 2010-10-20 | Address | 1346 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1998-10-26 | 2010-10-20 | Address | 1346 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000541 | 2022-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-29 |
141112002054 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
121031002391 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101020002896 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
061108002758 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
123928 | CL VIO | INVOICED | 2010-10-06 | 1000 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State