Name: | WHITE TEA SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2006 (19 years ago) |
Date of dissolution: | 09 Jul 2013 |
Entity Number: | 3368596 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 104 W 14TH ST, STE 2-C, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 W 14TH ST, STE 2-C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ANANDY HAZOURY | Chief Executive Officer | 104 W 14TH ST, STE 2-C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2010-06-25 | Address | 104 W 14TH ST, STE 2-C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-11-07 | 2010-06-25 | Address | 104 W 14TH ST, STE 2-C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-11-07 | 2010-06-25 | Address | 104 W 14TH ST, STE 2-C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-30 | 2008-11-07 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709000673 | 2013-07-09 | CERTIFICATE OF DISSOLUTION | 2013-07-09 |
120508006612 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100625002766 | 2010-06-25 | BIENNIAL STATEMENT | 2010-05-01 |
081107002522 | 2008-11-07 | BIENNIAL STATEMENT | 2008-05-01 |
060530000710 | 2006-05-30 | CERTIFICATE OF INCORPORATION | 2006-05-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State