Search icon

THE GLORIA WAN CORPORATION

Company Details

Name: THE GLORIA WAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2006 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3307248
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 16 W 56 STREET, 2ND FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIN WAN Chief Executive Officer 16 W 56 STREET, 2ND FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 W 56 STREET, 2ND FLR, NEW YORK, NY, United States, 10019

Licenses

Number Type Date End date Address
18TH4058190 Barber Shop Owner License 2021-01-14 2025-01-14 16 W 56TH ST 2ND FL, NEW YORK, NY, 10019
AEAR-17-00422 Appearance Enhancement Area Renter License 2017-06-19 2025-06-19 16 W 56TH ST 2ND FL, NEW YORK, NY, 10019
21GL1254278 DOSAEBUSINESS 2014-01-03 2029-02-13 16 W 56TH ST 2ND FL, NEW YORK, NY, 10019

History

Start date End date Type Value
2008-02-19 2012-08-21 Address 18 W 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-02-19 2012-08-21 Address 18 W 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-01-18 2012-08-21 Address 18 WEST 56TH STREET 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245483 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140318002022 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120821002793 2012-08-21 BIENNIAL STATEMENT 2012-01-01
100122002002 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080219002762 2008-02-19 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3055034 CL VIO INVOICED 2019-07-03 520 CL - Consumer Law Violation
3041497 CL VIO CREDITED 2019-05-31 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-20 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2019-05-20 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State