Search icon

QUEEN JANE DAY SPA INC.

Company Details

Name: QUEEN JANE DAY SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2002 (22 years ago)
Entity Number: 2829133
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 9820 62ND DR APT 8H, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN WEI DOS Process Agent 9820 62ND DR APT 8H, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
WEI SUN Chief Executive Officer 9820 62ND DR APT 8H, REGO PARK, NY, United States, 11374

Licenses

Number Type Date End date Address
21QU1589460 Appearance Enhancement Business License 2013-12-30 2025-12-30 115 E 57TH ST LOBBY 1, NEW YORK, NY, 10022

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 37 E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 9820 62ND DR APT 8H, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-02 2025-01-08 Address 37 E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-11-02 2025-01-08 Address 37 E. 28TH STREET, #103, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-09-30 2011-11-02 Address 37 E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-09-30 2011-11-02 Address 37 E 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-10-31 2011-11-02 Address 37 E. 28TH STREET, #103, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-31 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108002651 2025-01-08 BIENNIAL STATEMENT 2025-01-08
111102003104 2011-11-02 BIENNIAL STATEMENT 2010-10-01
080930002893 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060720000654 2006-07-20 CERTIFICATE OF AMENDMENT 2006-07-20
021031000011 2002-10-31 CERTIFICATE OF INCORPORATION 2002-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-27 No data 39 E 28TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2704116 CL VIO CREDITED 2017-12-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-27 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State