Search icon

LIBERTY SPA & NAIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY SPA & NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2010 (15 years ago)
Date of dissolution: 03 Mar 2017
Entity Number: 3967072
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: C/O XIAO PING LIN, 108-11 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 108-11 LIBERTY AVENUE, S RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O XIAO PING LIN, 108-11 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
HUA CHEN Chief Executive Officer 108-11 LIBERTY AVENUE, S RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2012-07-25 2015-04-28 Address 108-11 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2012-07-25 2015-04-28 Address 108-11 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2010-06-28 2012-07-25 Address 108-11 LIBERTY AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170303000143 2017-03-03 CERTIFICATE OF DISSOLUTION 2017-03-03
150428002050 2015-04-28 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140618006573 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120725002602 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100628000675 2010-06-28 CERTIFICATE OF INCORPORATION 2010-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1579363 CL VIO INVOICED 2014-01-30 175 CL - Consumer Law Violation
181910 OL VIO INVOICED 2012-12-06 250 OL - Other Violation
143797 CL VIO INVOICED 2011-02-01 375 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State