NAIL TEAK, LTD.

Name: | NAIL TEAK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1995 (30 years ago) |
Entity Number: | 1891887 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 626, PLEASANT VALLEY, NY, United States, 12569 |
Principal Address: | 1126 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 626, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
LAURA SANTIGO | Chief Executive Officer | PO BOX 626, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2009-02-20 | Address | 4355 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2009-02-20 | Address | 4355 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2009-02-20 | Address | 4355 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
1997-03-04 | 2001-02-23 | Address | 615 ALBANY POST RD., HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2001-02-23 | Address | 615 ALBANY POST RD., HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090220002014 | 2009-02-20 | BIENNIAL STATEMENT | 2009-02-01 |
070221002901 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
030204002195 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010223002187 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990305002372 | 1999-03-05 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State