Search icon

OOH LA LA SPA INC.

Company Details

Name: OOH LA LA SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2007 (18 years ago)
Date of dissolution: 13 Dec 2024
Entity Number: 3464059
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date End date Address
AEAR-14-00558 Appearance Enhancement Area Renter License 2014-05-27 2026-09-17 160 LAUREL AVE, NORTHPORT, NY, 11768
25PO1587632 Appearance Enhancement Area Renter License 2013-11-26 2025-11-26 160 LAUREL AVE, NORTHPORT, NY, 11768
25DI1587793 Appearance Enhancement Area Renter License 2013-11-25 2025-11-25 160 LAUREL AVE, NORTHPORT, NY, 11768
21OO1271771 Appearance Enhancement Business License 2007-04-19 2025-04-19 160 LAUREL AVE, NORTHPORT, NY, 11768

History

Start date End date Type Value
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-01-18 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-18 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-18 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250102007429 2024-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-13
SR-93957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070118000680 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Date of last update: 04 Feb 2025

Sources: New York Secretary of State