Search icon

MIMI'S SPA INC.

Company Details

Name: MIMI'S SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600742
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9104 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9104 3RD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CHANG Y YI Chief Executive Officer 9104 3RD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2001-01-31 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-31 2003-01-24 Address 9104 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206002384 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110223002183 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090218002525 2009-02-18 BIENNIAL STATEMENT 2009-01-01
070220002656 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050426002503 2005-04-26 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1769258 CL VIO INVOICED 2014-08-27 175 CL - Consumer Law Violation
1744806 CL VIO CREDITED 2014-07-29 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-23 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-07-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State