Name: | SUPERIOR HEALTH ENHANCEMENT SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2859952 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1074 2ND AVE., 2F, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAO MEI ZHOU | Chief Executive Officer | 1074 2ND AVE., 2F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUPERIOR HEALTH ENHANCEMENT SALON, INC. | DOS Process Agent | 1074 2ND AVE., 2F, NEW YORK, NY, United States, 10022 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21SU1171873 | Appearance Enhancement Business License | 2003-05-28 | 2025-05-28 | 1074 2nd ave 2nd floor apt2, new york, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 1074 2ND AVE., 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 1074 2ND AVE, 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-11-05 | 2023-11-28 | Address | 1074 2ND AVE, 2F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-11-05 | 2023-11-28 | Address | 1074 2ND AVE, 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-03-07 | 2018-11-05 | Address | 253 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-01-22 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-22 | 2003-03-07 | Address | 36 GRAMERCY PARK E., APT. 9S, NEW YORK, NY, 10003, 1777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128001616 | 2023-11-28 | BIENNIAL STATEMENT | 2023-01-01 |
220720001809 | 2022-07-20 | BIENNIAL STATEMENT | 2021-01-01 |
190212060669 | 2019-02-12 | BIENNIAL STATEMENT | 2019-01-01 |
181105002028 | 2018-11-05 | BIENNIAL STATEMENT | 2017-01-01 |
030307001091 | 2003-03-07 | CERTIFICATE OF CHANGE | 2003-03-07 |
030122000709 | 2003-01-22 | CERTIFICATE OF INCORPORATION | 2003-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3978597409 | 2020-05-08 | 0202 | PPP | 1074 2nd Avenue, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: New York Secretary of State