Search icon

PURE QI SPA CORP.

Company Details

Name: PURE QI SPA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2014 (11 years ago)
Date of dissolution: 13 Apr 2017
Entity Number: 4602926
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 268-270 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268-270 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
HUI YING GUO Agent 268-270 DRIGGS AVENUE, BROOKLYN, NY, 11222

Licenses

Number Type Date End date Address
AEB-25-00361 Appearance Enhancement Business License 2025-02-24 2029-02-24 268-270 Driggs Ave, BROOKLYN, NY, 11222
AEB-25-00361 DOSAEBUSINESS 2025-02-24 2029-02-24 268-270 Driggs Ave, BROOKLYN, NY, 11222

History

Start date End date Type Value
2014-07-07 2014-10-17 Address 270 DRIGGS AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170413000102 2017-04-13 CERTIFICATE OF DISSOLUTION 2017-04-13
141017000002 2014-10-17 CERTIFICATE OF CHANGE 2014-10-17
140707010335 2014-07-07 CERTIFICATE OF INCORPORATION 2014-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2961389 CL VIO INVOICED 2019-01-14 260 CL - Consumer Law Violation
2940632 CL VIO CREDITED 2018-12-07 175 CL - Consumer Law Violation
2459439 CL VIO CREDITED 2016-10-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-29 Hearing Decision 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 1 No data
2016-09-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State