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
Name | Role | Address |
---|---|---|
RELAX DAY SPA INC | DOS Process Agent | 421 7TH AVE STE 310, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
XIAOZHEN LI | Chief Executive Officer | 421 7TH AVE STE 310, NEW YORK, NY, United States, 10001 |
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 |
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 |
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