Search icon

254-18 SNOW ANGEL INC.

Company Details

Name: 254-18 SNOW ANGEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2016 (9 years ago)
Date of dissolution: 27 Jan 2023
Entity Number: 4881324
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 254-18 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
254-18 SNOW ANGEL INC. DOS Process Agent 254-18 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
XUELIAN WANG Chief Executive Officer 254-18 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2019-10-02 2023-01-30 Address 254-18 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-01-30 Address 254-18 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2016-01-19 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-19 2019-10-02 Address 254-18 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130000841 2023-01-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-27
191002061831 2019-10-02 BIENNIAL STATEMENT 2018-01-01
170911000550 2017-09-11 CERTIFICATE OF AMENDMENT 2017-09-11
160119010398 2016-01-19 CERTIFICATE OF INCORPORATION 2016-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141750 DCA-SUS CREDITED 2020-01-08 175 Suspense Account
3141749 CL VIO INVOICED 2020-01-08 175 CL - Consumer Law Violation
3129505 CL VIO CREDITED 2019-12-18 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-09 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2019-12-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State