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