Search icon

SERENITY SPA NY INC.

Company Details

Name: SERENITY SPA NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2008 (16 years ago)
Date of dissolution: 12 Jun 2017
Entity Number: 3755689
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1397 3RD AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YU QUN DAI DOS Process Agent 1397 3RD AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2023-09-12 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-23 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170612000603 2017-06-12 CERTIFICATE OF DISSOLUTION 2017-06-12
081223000156 2008-12-23 CERTIFICATE OF INCORPORATION 2008-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 1401 3RD AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-29 No data 1397 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-30 No data 1397 3RD AVE, Manhattan, NEW YORK, NY, 10075 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 1401 3RD AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 1397 3RD AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued 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
2172687 CL VIO CREDITED 2015-09-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509189 Fair Labor Standards Act 2015-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2018-05-30
Date Issue Joined 2016-05-25
Pretrial Conference Date 2016-05-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name BENAVIDES,
Role Plaintiff
Name SERENITY SPA NY INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State