Name: | HEAVEN-E SPECIALTY BEAUTY SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 07 Jun 2022 |
Entity Number: | 3759062 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 126 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEAVEN-E SPECIALTY BEAUTY SPA INC. | DOS Process Agent | 126 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PRISCILLA TIAN WU | Chief Executive Officer | 126 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-26 | 2022-11-26 | Address | 126 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2022-11-26 | Address | 126 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-01-31 | 2022-11-26 | Address | 126 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-02-02 | 2013-01-31 | Address | 126 LAFAYETTE STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-02-02 | 2013-01-31 | Address | 126 LAFAYETTE STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-02-02 | 2013-01-31 | Address | 126 LAFAYETTE STREET / 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-01-05 | 2022-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-05 | 2011-02-02 | Address | C/0 KIMMY GOT, 126 LAFAYETTE STREET, 2ND FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221126000288 | 2022-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-07 |
210720001589 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190814060202 | 2019-08-14 | BIENNIAL STATEMENT | 2019-01-01 |
170131006430 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150211006424 | 2015-02-11 | BIENNIAL STATEMENT | 2015-01-01 |
130131002306 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110202002351 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
090105000654 | 2009-01-05 | CERTIFICATE OF INCORPORATION | 2009-01-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-09-13 | No data | 126 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-10 | No data | 126 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3091251 | OL VIO | INVOICED | 2019-09-30 | 250 | OL - Other Violation |
189037 | OL VIO | INVOICED | 2012-09-18 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-09-13 | Pleaded | BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM | 1 | 1 | No data | No data |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State