Name: | TSUNAMI DAY SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2004 (20 years ago) |
Date of dissolution: | 28 Oct 2010 |
Entity Number: | 3099248 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 208 E 60 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY HWANG | Chief Executive Officer | 100 W 57 STREET, #2-I, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 E 60 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2008-09-09 | Address | 859 LEXINGTON AVE 2ND FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2008-09-09 | Address | 859 LEXINGTON AVE 2ND FLR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2004-09-08 | 2008-09-09 | Address | AMY HWANG, 859 LEXINGTON AVENUE, 2ND FL., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101028000843 | 2010-10-28 | CERTIFICATE OF DISSOLUTION | 2010-10-28 |
080909002031 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
061016002487 | 2006-10-16 | BIENNIAL STATEMENT | 2006-09-01 |
040908000055 | 2004-09-08 | CERTIFICATE OF INCORPORATION | 2004-09-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State