Search icon

KIM'S RUBY NAILS CORP.

Company Details

Name: KIM'S RUBY NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793804
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2007 MERRICK ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM MYUNG KEUN Chief Executive Officer 142-14 58TH AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2007 MERRICK ROAD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2008-02-14 2010-12-10 Address 142-14 58TH AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1996-03-19 2008-02-14 Address 55-14 MAIN ST, 3RD FLOOR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1996-03-19 2010-12-10 Address 2007 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1994-02-08 2010-12-10 Address 2007 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002044 2012-06-07 BIENNIAL STATEMENT 2012-02-01
101210002436 2010-12-10 BIENNIAL STATEMENT 2010-02-01
080214003280 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060307002408 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040130002202 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020206002167 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000309002131 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980211002457 1998-02-11 BIENNIAL STATEMENT 1998-02-01
960319002021 1996-03-19 BIENNIAL STATEMENT 1996-02-01
940208000376 1994-02-08 CERTIFICATE OF INCORPORATION 1994-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204461 Fair Labor Standards Act 2012-09-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-09-06
Termination Date 2013-01-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHANG
Role Plaintiff
Name KIM'S RUBY NAILS CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State