Name: | STONE SPA AND NAILS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2012 (13 years ago) |
Date of dissolution: | 01 Aug 2023 |
Entity Number: | 4237034 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-06 BROADWAY, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN FENG WU | Chief Executive Officer | 34-06 BROADWAY, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-06 BROADWAY, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-09 | 2023-08-09 | Address | 34-06 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2012-04-26 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-26 | 2023-08-09 | Address | 34-06 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002242 | 2023-08-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-01 |
140409007012 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120426000992 | 2012-04-26 | CERTIFICATE OF INCORPORATION | 2012-04-26 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-12 | 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 | No data | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State