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 Appearance Enhancement Business License 2006-07-17 2025-02-13 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
060118000568 2006-01-18 CERTIFICATE OF INCORPORATION 2006-01-18

Inspections

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

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: 18 Jan 2025

Sources: New York Secretary of State