Search icon

WHITE TEA SPA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 W 14TH ST, STE 2-C, NEW YORK, NY, United States, 10011

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ANANDY HAZOURY Chief Executive Officer 104 W 14TH ST, STE 2-C, NEW YORK, NY, United States, 10011

History

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)

Filings

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