RELAX STATION INC.

Name: | RELAX STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2011 (14 years ago) |
Date of dissolution: | 23 Apr 2024 |
Entity Number: | 4097378 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 185 HESTER STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185 HESTER STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
XIAO WAI YU | Chief Executive Officer | 46 ELDRIDGE ST, 15, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-06 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-29 | 2024-04-23 | Address | 46 ELDRIDGE ST, 15, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2018-10-29 | Address | 185 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-08-05 | 2024-04-23 | Address | 185 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-05-20 | 2021-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002547 | 2024-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-23 |
181029002018 | 2018-10-29 | BIENNIAL STATEMENT | 2017-05-01 |
180201000069 | 2018-02-01 | ERRONEOUS ENTRY | 2018-02-01 |
DP-2197098 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130524002038 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204119 | OL VIO | INVOICED | 2013-08-26 | 350 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State