Name: | WISTARIA NAIL SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2011 (14 years ago) |
Entity Number: | 4113933 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 10 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
YONG YANG | Chief Executive Officer | 10 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-21-00923 | Appearance Enhancement Business License | 2021-06-04 | 2025-06-04 | 344 W 57th St, New York, NY, 10019-3702 |
AEB-21-00923 | DOSAEBUSINESS | 2021-06-04 | 2025-06-04 | 344 W 57th St, New York, NY, 10019 |
21WI1410894 | DOSAEBUSINESS | 2014-01-03 | 2028-08-14 | 10 CHRISTOPHER ST, NEW YORK, NY, 10014 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210714003159 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190702060349 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
190326060158 | 2019-03-26 | BIENNIAL STATEMENT | 2017-07-01 |
150922006228 | 2015-09-22 | BIENNIAL STATEMENT | 2015-07-01 |
110701000063 | 2011-07-01 | CERTIFICATE OF INCORPORATION | 2011-07-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-21 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State