Name: | ORIENTAL DAY SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2018 (7 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 5327012 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 211 IRVING AVE, STE C, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORIENTAL DAY SPA, INC. | DOS Process Agent | 211 IRVING AVE, STE C, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
XIAOMING CHEN | Chief Executive Officer | 211 IRVING AVE, STE C, PORT CHESTER, NY, United States, 10573 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-18-00737 | Appearance Enhancement Business License | 2018-05-01 | 2026-05-01 | 211 Irving Ave Ste C, Port Chester, NY, 10573-3918 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 211 IRVING AVE, STE C, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2025-01-08 | Address | 211 IRVING AVE, STE C, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2025-01-08 | Address | 211 IRVING AVE, STE C, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2018-05-14 | 2020-05-05 | Address | 211 IRVING AVE. STE C, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2018-04-20 | 2018-05-14 | Address | 1848 120TH STREET 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2018-04-20 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003561 | 2025-01-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-08 |
220526002121 | 2022-05-26 | BIENNIAL STATEMENT | 2022-04-01 |
200505061430 | 2020-05-05 | BIENNIAL STATEMENT | 2020-04-01 |
180514000728 | 2018-05-14 | CERTIFICATE OF CHANGE | 2018-05-14 |
180420010519 | 2018-04-20 | CERTIFICATE OF INCORPORATION | 2018-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6811688606 | 2021-03-23 | 0202 | PPP | 211 Irving Ave Ste C, Port Chester, NY, 10573-3918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State