Search icon

DAY SPA ESTHETIC CENTER, INC.

Company Details

Name: DAY SPA ESTHETIC CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4100672
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 83-07 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA JAMPOL DOS Process Agent 83-07 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Agent

Name Role Address
PATRICIA JAMPOL Agent 83-07 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372

History

Start date End date Type Value
2011-05-31 2013-09-11 Address 83-07 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2197501 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130911000085 2013-09-11 CERTIFICATE OF CHANGE 2013-09-11
110531000392 2011-05-31 CERTIFICATE OF INCORPORATION 2011-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2120832 CL VIO INVOICED 2015-07-06 175 CL - Consumer Law Violation
2069673 CL VIO CREDITED 2015-05-05 175 CL - Consumer Law Violation
2069674 OL VIO CREDITED 2015-05-05 125 OL - Other Violation
204236 OL VIO INVOICED 2013-08-30 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-29 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2015-04-29 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State