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
Name | Role | Address |
---|---|---|
GLORIN WAN | Chief Executive Officer | 16 W 56 STREET, 2ND FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 W 56 STREET, 2ND FLR, NEW YORK, NY, United States, 10019 |
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 | Appearance Enhancement Business License | 2006-07-17 | 2025-02-13 | 16 W 56TH ST 2ND FL, NEW YORK, NY, 10019 |
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) |
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 |
060118000568 | 2006-01-18 | CERTIFICATE OF INCORPORATION | 2006-01-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-05-20 | No data | 16 W 56TH ST, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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: 18 Jan 2025
Sources: New York Secretary of State