Name: | ZEN RETREAT SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2005 (20 years ago) |
Entity Number: | 3225949 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 346 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
S CORPORATION | DOS Process Agent | 346 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DR. CLAUDIA BECKFORD MORGAN | Chief Executive Officer | 346 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2023-03-07 | Address | 346 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 2077 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2016-05-26 | 2023-03-07 | Address | 346 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2013-09-30 | 2016-05-26 | Name | PURE SPA AYURVEDA THERAPIES, INC. |
2009-07-08 | 2023-03-07 | Address | 2077 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307004046 | 2023-03-07 | BIENNIAL STATEMENT | 2021-07-01 |
190508000471 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
160526000011 | 2016-05-26 | CERTIFICATE OF AMENDMENT | 2016-05-26 |
130930000433 | 2013-09-30 | ANNULMENT OF DISSOLUTION | 2013-09-30 |
130930000442 | 2013-09-30 | CERTIFICATE OF AMENDMENT | 2013-09-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State