Search icon

HOLLYWOOD NAIL SUPPLIES INC.

Company Details

Name: HOLLYWOOD NAIL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1886077
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 51A CHRYSTIE ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLYWOOD PRO-NAIL SUPPLIES DOS Process Agent 51A CHRYSTIE ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
VINCENT HAU DUC TRAN Chief Executive Officer 51A CHRYSTIE ST., NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2001-03-07 2003-01-17 Address 51A CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2001-03-07 2003-01-17 Address 51A CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2001-03-07 2003-01-17 Address 51A CHRYSTIE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1997-03-26 2001-03-07 Address 49 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1997-03-26 2001-03-07 Address 49 CHRYSTIE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050329002267 2005-03-29 BIENNIAL STATEMENT 2005-01-01
030117002135 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010307002126 2001-03-07 BIENNIAL STATEMENT 2001-01-01
990304002010 1999-03-04 BIENNIAL STATEMENT 1999-01-01
970326002435 1997-03-26 BIENNIAL STATEMENT 1997-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State