Search icon

HOLLY DAY SPA, INC.

Company Details

Name: HOLLY DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2009 (16 years ago)
Date of dissolution: 06 Aug 2019
Entity Number: 3809680
ZIP code: 11550
County: Queens
Place of Formation: New York
Address: 500 FRONT ST, HEMPSTEAD, NY, United States, 11550
Principal Address: 136-05 SANFORD AVE, APT 6M, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINN & FINN DOS Process Agent 500 FRONT ST, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
QING WEI GENG Chief Executive Officer 136-05 SANFORD AVENUE, APT 6M, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2009-05-12 2011-07-08 Address 500 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806000574 2019-08-06 CERTIFICATE OF DISSOLUTION 2019-08-06
110708002504 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090512000876 2009-05-12 CERTIFICATE OF INCORPORATION 2009-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1623672 CLATE INVOICED 2014-03-17 100 Late Fee
1577819 NGC INVOICED 2014-01-28 20 No Good Check Fee
1555597 CL VIO INVOICED 2014-01-09 725 CL - Consumer Law Violation
1525826 CL VIO CREDITED 2013-12-06 725 CL - Consumer Law Violation
1513512 CL VIO INVOICED 2013-11-21 175 CL - Consumer Law Violation
150639 CL VIO INVOICED 2011-12-13 250 CL - Consumer Law Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State