Name: | 7TH AVE SPA BELLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2003 (22 years ago) |
Date of dissolution: | 22 Dec 2016 |
Entity Number: | 2979427 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 200 WEST 15TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYOUNG JOO YI | Chief Executive Officer | 200 W 15TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 WEST 15TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2009-11-19 | Address | 200 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-01-03 | 2007-11-28 | Address | 200 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-11-19 | 2006-01-03 | Address | 200 WEST 15TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161222000299 | 2016-12-22 | CERTIFICATE OF DISSOLUTION | 2016-12-22 |
111129002367 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091119002179 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071128003002 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
060103003064 | 2006-01-03 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State