SOPHIA WANG NAILS & SPA INC.

Name: | SOPHIA WANG NAILS & SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2011 (14 years ago) |
Entity Number: | 4087640 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LI HUI WANG | Chief Executive Officer | 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
SOPHIA WANG NAILS & SPA INC. | DOS Process Agent | 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, United States, 11694 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21SO1410779 | DOSAEBUSINESS | 2014-01-03 | 2028-05-28 | 113-13 Beach Channel Dr., Rockaway Park, NY, 11694 |
21SO1410779 | Appearance Enhancement Business License | 2011-12-12 | 2028-05-28 | 113-13 Beach Channel Dr., Rockaway Park, NY, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
2015-04-20 | 2025-04-04 | Address | 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
2015-04-20 | 2025-04-04 | Address | 113-13 BEACH CHANNEL DR., ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
2011-04-28 | 2015-04-20 | Address | 112-15 BEACH CHANNEL DR., BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
2011-04-28 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001493 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
210816002658 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190509060438 | 2019-05-09 | BIENNIAL STATEMENT | 2019-04-01 |
170405007198 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150420006071 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206595 | OL VIO | INVOICED | 2013-04-10 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State