Name: | NAILA SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2003 (21 years ago) |
Entity Number: | 2972536 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 776 SIXTH AVE, NEW YORK, NY, United States, 10001 |
Address: | SERENITY SPA, 776 SIXTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SERENITY SPA, 776 SIXTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARIA HARDY | Chief Executive Officer | 776 SIXTH AVE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2007-11-19 | Address | 776 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-02-22 | 2007-11-19 | Address | 776 SIXTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-11-03 | 2006-02-22 | Address | APARTMENT 16L, 301 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071119002879 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060222002015 | 2006-02-22 | BIENNIAL STATEMENT | 2005-11-01 |
031103000630 | 2003-11-03 | CERTIFICATE OF INCORPORATION | 2003-11-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-05-15 | No data | 776 6TH AVE, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1722736 | CL VIO | INVOICED | 2014-07-07 | 700 | CL - Consumer Law Violation |
1689838 | CL VIO | CREDITED | 2014-05-23 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-15 | Default Decision | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | No data | 1 | No data |
2014-05-15 | Default Decision | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State