Name: | SUGAR SUGAR DAY SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2006 (19 years ago) |
Entity Number: | 3390374 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 324 MAIN STREET, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUGAR SUGAR DAY SPA, INC. | DOS Process Agent | 324 MAIN STREET, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
JIM KARASU | Chief Executive Officer | 324 MAIN STREET, PORT JEFFERSON, NY, United States, 11777 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21SU1256080 | DOSAEBUSINESS | 2014-01-03 | 2028-07-25 | 324 MAIN ST, PORT JEFFERSON, NY, 11777 |
21SU1256080 | Appearance Enhancement Business License | 2006-07-25 | 2028-07-25 | 324 MAIN ST, PORT JEFFERSON, NY, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2025-03-05 | Address | 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2020-07-07 | 2020-07-13 | Address | 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2016-07-05 | 2025-03-05 | Address | 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2012-07-13 | 2016-07-05 | Address | 324 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003418 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
200713060403 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
200707060401 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180712006395 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160705006587 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State