B SPA BAR, INC.

Name: | B SPA BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2010 (15 years ago) |
Date of dissolution: | 13 Feb 2023 |
Entity Number: | 3952496 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 155 EAST 77TH STREET, OFC. 1A, NEW YORK, NY, United States, 10075 |
Principal Address: | 1031 BOSTON POST RD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN J. LEVENSON ESQ. | DOS Process Agent | 155 EAST 77TH STREET, OFC. 1A, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
DIANA SEO | Chief Executive Officer | 59 OSBORNE ST, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-26 | 2023-06-25 | Address | 59 OSBORNE ST, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2010-05-20 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-20 | 2023-06-25 | Address | 155 EAST 77TH STREET, OFC. 1A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230625000063 | 2023-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-13 |
140502006234 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
130326006307 | 2013-03-26 | BIENNIAL STATEMENT | 2012-05-01 |
100520000819 | 2010-05-20 | CERTIFICATE OF INCORPORATION | 2010-05-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State