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
Name | Role | Address |
---|---|---|
FINN & FINN | DOS Process Agent | 500 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
QING WEI GENG | Chief Executive Officer | 136-05 SANFORD AVENUE, APT 6M, FLUSHING, NY, United States, 11355 |
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) |
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 |
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