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
Name | Role | Address |
---|---|---|
THE ULTIMATE SPA INC. | DOS Process Agent | 144-39 SANFORD AVE. 6E, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
CUI PING LU | Chief Executive Officer | 144-39 SANFORD AVE 6 E, FLUSHING, NY, United States, 11355 |
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) |
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 |
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 |
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