Name: | NEW JOURNEY NAIL & SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2019 (6 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5619354 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 176 ROUTE 52 STORE 9, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW JOURNEY NAIL & SPA INC. | DOS Process Agent | 176 ROUTE 52 STORE 9, CARMEL, NY, United States, 10512 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-22-01552 | Appearance Enhancement Business License | 2022-08-31 | 2026-08-31 | 176 Route 52, Carmel, NY, 10512-1200 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-11 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-11 | 2025-01-10 | Address | 176 ROUTE 52 STORE 9, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000658 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
190911020083 | 2019-09-11 | CERTIFICATE OF INCORPORATION | 2019-09-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2327948405 | 2021-02-03 | 0202 | PPS | 176 New York 52, Carmel Hamlet, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9438197403 | 2020-05-20 | 0202 | PPP | 176 Route 52 Store 9, Carmel, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State