Search icon

O SPA GARDEN CITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O SPA GARDEN CITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2010 (15 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 3958601
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 927 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 927 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 927 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEPHANIE WU Chief Executive Officer 66 COUNTRY VILLAGE LN, MANHASSET HILLS, NY, United States, 11040

History

Start date End date Type Value
2014-06-03 2022-11-27 Address 66 COUNTRY VILLAGE LN, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2012-06-04 2014-06-03 Address 138 ROBBY LANE, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-06-07 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-07 2022-11-27 Address 927 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221127000034 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
160610006293 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140603007451 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006219 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100607000567 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State