Search icon

JINNY NAIL INC.

Company Details

Name: JINNY NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1989 (36 years ago)
Date of dissolution: 08 Aug 2014
Entity Number: 1314861
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1310 KINGS HWY, 2ND FL, BROOKLYN, NY, United States, 11229
Principal Address: 1308 KINGS HIGHWAY, 2ND FL, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1310 KINGS HWY, 2ND FL, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
SAE CHIN CHONG Chief Executive Officer 1308 KINGS HIGHWAY, 2ND FL, BROOKLYN, NY, United States, 12229

History

Start date End date Type Value
2005-02-22 2007-01-19 Address 1310 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1999-01-22 2007-01-19 Address 1310 KINGS HWY, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1999-01-22 2005-02-22 Address 99-19 66TH RD, APT 1B, FOREST HILLS, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-02-25 1999-01-22 Address 1311 KINGS HWY, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1997-02-25 1999-01-22 Address 99-19 66TH RD, 1B, FOREST HILLS, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140808000310 2014-08-08 CERTIFICATE OF DISSOLUTION 2014-08-08
130206002333 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110119002273 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090105003155 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070119002807 2007-01-19 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207302 OL VIO INVOICED 2013-09-23 500 OL - Other Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State