Search icon

SERENITY NAIL SALON & SPA INC

Company claim

Is this your business?

Get access!

Company Details

Name: SERENITY NAIL SALON & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2017 (8 years ago)
Entity Number: 5121745
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 69-04 GRAND AVE, MASPETH, NY, United States, 11378
Principal Address: 6015 FRESH POND ROAD, APT 12, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANNETH X MORALES Y/O DIANA CARANGUI DOS Process Agent 69-04 GRAND AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JANNETH X MORALES Y/O DIANA CARANGUI Chief Executive Officer 6904 GRAND AVE, MASPETH, NY, United States, 11378

Licenses

Number Type Date End date Address
BSO-24-00324 Barber Shop Owner License 2024-09-04 2028-09-04 6904 Grand Ave, Maspeth, NY, 11378-1813
BSO-24-00324 DOSBARSHOPOWNER 2024-09-04 2028-09-04 6904 Grand Ave, Maspeth, NY, 11378
AEB-17-00982 Appearance Enhancement Business License 2017-05-19 2025-05-19 6906 Grand Ave, Maspeth, NY, 11378-1813

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 6904 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-12 2023-05-22 Address 6904 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-05-22 Address 69-04 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2017-04-19 2023-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230522002928 2023-05-22 BIENNIAL STATEMENT 2023-04-01
230212000489 2023-02-12 BIENNIAL STATEMENT 2021-04-01
170419010032 2017-04-19 CERTIFICATE OF INCORPORATION 2017-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2798253 OL VIO INVOICED 2018-06-11 250 OL - Other Violation
2771359 OL VIO CREDITED 2018-04-05 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-26 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State