Name: | TESS HEALTH AND BEAUTY CO. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2017 (8 years ago) |
Date of dissolution: | 23 May 2023 |
Entity Number: | 5173129 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 959 GLOUCESTER COURT, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE KANG | DOS Process Agent | 959 GLOUCESTER COURT, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SAT LUM DON | Chief Executive Officer | 959 GLOUCESTER COURT, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 959 GLOUCESTER COURT, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2019-08-08 | 2023-08-09 | Address | 959 GLOUCESTER COURT, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2019-08-08 | 2023-08-09 | Address | 959 GLOUCESTER COURT, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2017-07-20 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-20 | 2019-08-08 | Address | 40 ROLLING HILL ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001848 | 2023-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-23 |
220601000981 | 2022-06-01 | BIENNIAL STATEMENT | 2021-07-01 |
190808060075 | 2019-08-08 | BIENNIAL STATEMENT | 2019-07-01 |
170720010121 | 2017-07-20 | CERTIFICATE OF INCORPORATION | 2017-07-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State