-
Home Page
›
-
Counties
›
-
Kings
›
-
11215
›
-
H & L SPA, INC.
Company Details
Name: |
H & L SPA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Mar 2009 (16 years ago)
|
Date of dissolution: |
21 Jul 2016 |
Entity Number: |
3789328 |
ZIP code: |
11215
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
244A 5TH AVE, 1ST FL, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
PING HONG
|
DOS Process Agent
|
244A 5TH AVE, 1ST FL, BROOKLYN, NY, United States, 11215
|
Chief Executive Officer
Name |
Role |
Address |
PING HONG
|
Chief Executive Officer
|
244A 5TH AVE, 1ST FL, BROOKLYN, NY, United States, 11215
|
History
Start date |
End date |
Type |
Value |
2009-03-23
|
2011-06-07
|
Address
|
274 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160721000326
|
2016-07-21
|
CERTIFICATE OF DISSOLUTION
|
2016-07-21
|
130412002598
|
2013-04-12
|
BIENNIAL STATEMENT
|
2013-03-01
|
110607002706
|
2011-06-07
|
BIENNIAL STATEMENT
|
2011-03-01
|
090323000337
|
2009-03-23
|
CERTIFICATE OF INCORPORATION
|
2009-03-23
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1669791
|
CL VIO
|
INVOICED
|
2014-05-01
|
175
|
CL - Consumer Law Violation
|
189456
|
OL VIO
|
INVOICED
|
2012-08-01
|
500
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-04-24
|
Pleaded
|
PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES
|
1
|
1
|
No data
|
No data
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State