Search icon

OSAKA HEALTH SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSAKA HEALTH SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 351973
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 50 WEST 56TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 WEST 56TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NAMHI LEE Chief Executive Officer 48-50 WEST 56TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-10-26 2008-12-19 Address 50 WEST 56TH ST, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-07-13 2006-10-26 Address 50 WEST 56TH ST, 2ND FLOOR, NEW YORK, NY, 10019, 3825, USA (Type of address: Chief Executive Officer)
1974-09-16 1995-07-13 Address 4 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106517 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081219002685 2008-12-19 BIENNIAL STATEMENT 2008-09-01
061026002925 2006-10-26 BIENNIAL STATEMENT 2006-09-01
20050111054 2005-01-11 ASSUMED NAME CORP INITIAL FILING 2005-01-11
041104002955 2004-11-04 BIENNIAL STATEMENT 2004-09-01

Court Cases

Court Case Summary

Filing Date:
2005-01-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BASCO FLORES
Party Role:
Plaintiff
Party Name:
OSAKA HEALTH SPA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State