Search icon

JUDY NAIL SALON CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUDY NAIL SALON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1988 (37 years ago)
Date of dissolution: 26 Jun 2017
Entity Number: 1289582
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 116-17 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YU LI YU Chief Executive Officer 116-17 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-17 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-04-30 2006-08-31 Address 116-17J QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-04-30 2006-08-31 Address 116-17J QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-04-30 2006-08-31 Address 116-17J QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1988-09-06 1993-04-30 Address 116-17 JQUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170626000861 2017-06-26 CERTIFICATE OF DISSOLUTION 2017-06-26
141117006139 2014-11-17 BIENNIAL STATEMENT 2014-09-01
120926002360 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101005002380 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080926003079 2008-09-26 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204477 OL VIO INVOICED 2013-01-09 500 OL - Other Violation
172256 CL VIO INVOICED 2012-03-26 600 CL - Consumer Law Violation
126796 CL VIO INVOICED 2010-08-24 1250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State