Search icon

RELAX DAY SPA INC

Company Details

Name: RELAX DAY SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068817
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 421 7TH AVE STE 310, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELAX DAY SPA INC DOS Process Agent 421 7TH AVE STE 310, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
XIAOZHEN LI Chief Executive Officer 421 7TH AVE STE 310, NEW YORK, NY, United States, 10001

Licenses

Number Type Date End date Address
AEB-20-01330 Appearance Enhancement Business License 2020-07-29 2028-07-29 150 W 55th St Ground FL, New York, NY, 10019-5586

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 421 7TH AVE STE 310, NEW YORK, NY, 10001, 0366, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 111 LAKE AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-21 2024-08-08 Address 111 LAKE AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2019-08-27 2020-07-21 Address 226 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-01-17 2019-08-27 Address 101 W 25TH ST 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-01-17 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808001089 2024-08-08 BIENNIAL STATEMENT 2024-08-08
210702001816 2021-07-02 BIENNIAL STATEMENT 2021-07-02
200721000016 2020-07-21 CERTIFICATE OF CHANGE 2020-07-21
190827000059 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
190820000042 2019-08-20 CERTIFICATE OF AMENDMENT 2019-08-20
170117010339 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State