KIM'S RUBY NAILS CORP.

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
Name | Role | Address |
---|---|---|
KIM MYUNG KEUN | Chief Executive Officer | 142-14 58TH AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2007 MERRICK ROAD, MERRICK, NY, United States, 11566 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State