Name: | ABSOLUTE NAILS & FOOT SPA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2012 (13 years ago) |
Date of dissolution: | 12 Jan 2024 |
Entity Number: | 4195820 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4779 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4779 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21AB1434711 | Appearance Enhancement Business License | 2012-09-04 | 2025-01-04 | 4779 BOSTON POST RD, PELHAM MANOR, NY, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-31 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-31 | 2024-01-27 | Address | 4779 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000312 | 2024-01-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-12 |
120131000110 | 2012-01-31 | CERTIFICATE OF INCORPORATION | 2012-01-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2896308303 | 2021-01-21 | 0202 | PPS | 20716 27th Ave, Bayside, NY, 11360-2403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2259827405 | 2020-05-05 | 0202 | PPP | 4779 BOSTON POST RD, PELHAM, NY, 10803-3001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State