Name: | ELEGANCE Q NAILS & SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 2012 (12 years ago) |
Date of dissolution: | 19 Sep 2024 |
Entity Number: | 4310618 |
ZIP code: | 11720 |
County: | Putnam |
Place of Formation: | New York |
Address: | 2067 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Principal Address: | 2067 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2067 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
HUI LAN YAN | Chief Executive Officer | 2067 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21EL1476139 | Appearance Enhancement Business License | 2013-04-08 | 2025-04-08 | 2067 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-24 | 2024-10-02 | Address | 2067 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2013-02-27 | 2024-10-02 | Address | 2067 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2013-02-11 | 2013-02-27 | Address | 2067 MIDDLE COUNTRY ROAD, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2012-10-19 | 2013-02-11 | Address | 176 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2012-10-19 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002886 | 2024-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-19 |
180907000134 | 2018-09-07 | ERRONEOUS ENTRY | 2018-09-07 |
DP-2225027 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
141024006124 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
130227000678 | 2013-02-27 | CERTIFICATE OF CHANGE | 2013-02-27 |
130211000544 | 2013-02-11 | CERTIFICATE OF AMENDMENT | 2013-02-11 |
121019000468 | 2012-10-19 | CERTIFICATE OF INCORPORATION | 2012-10-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8353038502 | 2021-03-09 | 0235 | PPS | 2067 Middle Country Rd, Centereach, NY, 11720-3518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State