Search icon

HEAVEN-E SPECIALTY BEAUTY SPA INC.

Company Details

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

DOS Process Agent

Name Role Address
HEAVEN-E SPECIALTY BEAUTY SPA INC. DOS Process Agent 126 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PRISCILLA TIAN WU Chief Executive Officer 126 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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