Search icon

THE ULTIMATE SPA INC.

Company Details

Name: THE ULTIMATE SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2012 (13 years ago)
Date of dissolution: 07 Sep 2016
Entity Number: 4268188
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 144-39 SANFORD AVE. 6E, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE ULTIMATE SPA INC. DOS Process Agent 144-39 SANFORD AVE. 6E, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
CUI PING LU Chief Executive Officer 144-39 SANFORD AVE 6 E, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2014-07-14 2016-07-05 Address 254-17 NORTHERN BLVD 1 ST FLR, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2012-07-09 2016-07-05 Address 254-17 NORTHERN BLVD. 1ST FLR., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907000344 2016-09-07 CERTIFICATE OF DISSOLUTION 2016-09-07
160705008917 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714006302 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120709000397 2012-07-09 CERTIFICATE OF INCORPORATION 2012-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-10 No data 25417 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-14 No data 25417 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203987 OL VIO INVOICED 2013-02-01 250 OL - Other Violation
190276 OL VIO INVOICED 2012-08-30 250 OL - Other Violation

Date of last update: 16 Jan 2025

Sources: New York Secretary of State