Search icon

AMENDA NAIL & SPA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMENDA NAIL & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237581
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 22-04 33RD STREET, UNIT 3, ASTORIA, NY, United States, 11105
Principal Address: 2204 33RD ST, UNIT 3, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMENDA NAIL & SPA INC. DOS Process Agent 22-04 33RD STREET, UNIT 3, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
XIAO PIN CHEN Chief Executive Officer 2204 33RD ST, UNIT 3, ASTORIA, NY, United States, 11105

Licenses

Number Type Date End date Address
21AM1429370 DOSAEBUSINESS 2014-01-03 2028-07-10 2204 33RD ST UNIT 3, ASTORIA, NY, 11105
21AM1429370 Appearance Enhancement Business License 2012-07-10 2028-07-10 2204 33RD ST UNIT 3, ASTORIA, NY, 11105

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 2204 33RD ST, UNIT 3, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2017-05-04 2024-04-20 Address 22-04 33RD STREET, UNIT 3, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2014-06-25 2024-04-20 Address 2204 33RD ST, UNIT 3, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2012-04-27 2024-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-27 2017-05-04 Address 22-04 33RD STREET UNIT #3, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000193 2024-04-20 BIENNIAL STATEMENT 2024-04-20
220402001400 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200501061181 2020-05-01 BIENNIAL STATEMENT 2020-04-01
180511006322 2018-05-11 BIENNIAL STATEMENT 2018-04-01
170504006282 2017-05-04 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2957643 CL VIO INVOICED 2019-01-04 175 CL - Consumer Law Violation
2956919 CL VIO CREDITED 2019-01-03 260 CL - Consumer Law Violation
203705 OL VIO INVOICED 2013-07-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-26 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State