Search icon

NINE NINE SPA INC.

Company Details

Name: NINE NINE SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2021 (4 years ago)
Entity Number: 6280302
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37 W 43rd St 2FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA LEE Chief Executive Officer 37 W 43RD ST 2FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
NINE NINE SPA INC. DOS Process Agent 37 W 43rd St 2FL, NEW YORK, NY, United States, 10036

Licenses

Number Type Date End date Address
AEB-21-01578 Appearance Enhancement Business License 2021-09-29 2025-09-29 37 W 43rd St Fl 2, New York, NY, 10036-7425

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 37 W 43RD ST 2FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-23 Address 37 W 43rd St 2FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2025-01-21 2025-01-21 Address 37 W 43RD ST 2FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-23 Address 37 W 43RD ST 2FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-05 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2025-01-21 Address 37 W 43RD ST 2FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-05 2025-01-21 Address 37 W 43rd St 2FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-09-14 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123001438 2025-01-23 AMENDMENT TO BIENNIAL STATEMENT 2025-01-23
250121001265 2025-01-21 AMENDMENT TO BIENNIAL STATEMENT 2025-01-21
230905001376 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210914001527 2021-09-14 CERTIFICATE OF INCORPORATION 2021-09-14

Date of last update: 21 Mar 2025

Sources: New York Secretary of State