Search icon

NAILA SPA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SERENITY SPA, 776 SIXTH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARIA HARDY Chief Executive Officer 776 SIXTH AVE, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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