MOON SPA II INC

Name: | MOON SPA II INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2017 (8 years ago) |
Entity Number: | 5226924 |
ZIP code: | 11370 |
County: | New York |
Place of Formation: | New York |
Address: | 2560 77TH STREET, APT 2FL, EAST ELMHURST, NY, United States, 11370 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOON SPA II INC | DOS Process Agent | 2560 77TH STREET, APT 2FL, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
YANG CHEN LHAMO | Chief Executive Officer | 2560 77TH STREET, APT 2FL, EAST ELMHURST, NY, United States, 11370 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-05 | 2025-05-05 | Address | 2560 77TH STREET, APT 2FL, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2025-05-05 | Address | 2560 77TH STREET, APT 2FL, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
2017-10-31 | 2024-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-31 | 2024-06-05 | Address | 171 EAST 92ND STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002414 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
240605000031 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
171031010253 | 2017-10-31 | CERTIFICATE OF INCORPORATION | 2017-10-31 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-01-29 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State