Name: | ROYAL NAILS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1990 (35 years ago) |
Entity Number: | 1433002 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 4053 BROADWAY, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNG Y PARK | Chief Executive Officer | 4053 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4053 BROADWAY, NEW YORK, NY, United States, 10032 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-24-00958 | Appearance Enhancement Business License | 2024-04-26 | 2028-04-26 | 2116 George Urban Blvd, Depew, NY, 14043-1848 |
AEB-24-00958 | DOSAEBUSINESS | 2024-04-26 | 2028-04-26 | 2116 George Urban Blvd, Depew, NY, 14043 |
AEB-24-00833 | Appearance Enhancement Business License | 2024-04-15 | 2028-04-15 | 2116 George Urban Blvd, Depew, NY, 14043-1848 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 2010-06-09 | Address | 4053 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2010-06-09 | Address | 4053 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2010-06-09 | Address | 4053 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Service of Process) |
1994-07-21 | 1995-06-28 | Address | 4053 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
1994-07-21 | 1995-06-28 | Address | 4053 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160303006538 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140331006485 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120508002047 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100609002517 | 2010-06-09 | BIENNIAL STATEMENT | 2010-03-01 |
080502002347 | 2008-05-02 | BIENNIAL STATEMENT | 2008-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174120 | CL VIO | INVOICED | 2012-02-21 | 250 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State