Search icon

BELA BRAZIL BEAUTY SPA CORP.

Company Details

Name: BELA BRAZIL BEAUTY SPA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669659
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 38-05 BROADWAY, STE 201, ASTORIA, NY, United States, 11103
Principal Address: 93 READE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 5TH FLOOR, 1 MAIDEN LANE, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-05 BROADWAY, STE 201, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ELIZA CARLA SANTANA Chief Executive Officer 93 READE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-10-22 2012-08-14 Address 93 READE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-10-22 2012-08-14 Address 93 READE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-10-22 2012-08-14 Address 93 READE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-05-09 2010-10-22 Address 5TH FLOOR, 1 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814002029 2012-08-14 BIENNIAL STATEMENT 2012-05-01
101022003047 2010-10-22 BIENNIAL STATEMENT 2010-05-01
080509000425 2008-05-09 CERTIFICATE OF INCORPORATION 2008-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-14 No data 93 READE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172854 CL VIO INVOICED 2012-07-06 180 CL - Consumer Law Violation
172855 CL VIO INVOICED 2012-07-06 300 CL - Consumer Law Violation
143462 CL VIO INVOICED 2011-05-16 400 CL - Consumer Law Violation

Date of last update: 10 Mar 2025

Sources: New York Secretary of State