Search icon

COACH NAIL SALON, INC.

Company Details

Name: COACH NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1994 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1854679
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 171 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
YU KYONG LEE Chief Executive Officer 171 SOUTH RIVERSIDE AVENUE, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1998-10-08 2002-10-02 Address 8 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1998-10-08 2002-10-02 Address 8 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1996-09-16 2002-10-02 Address 8 MAPLE ST, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-10-08 Address 8 MAPLE ST, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1994-09-26 1998-10-08 Address EIGHT MAPLE ST., CROTON-ON-HUDSON, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755362 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
041029002818 2004-10-29 BIENNIAL STATEMENT 2004-09-01
021002002596 2002-10-02 BIENNIAL STATEMENT 2002-09-01
000908002843 2000-09-08 BIENNIAL STATEMENT 2000-09-01
981008002566 1998-10-08 BIENNIAL STATEMENT 1998-09-01
960916002355 1996-09-16 BIENNIAL STATEMENT 1996-09-01
940926000152 1994-09-26 CERTIFICATE OF INCORPORATION 1994-09-26

Date of last update: 25 Feb 2025

Sources: New York Secretary of State