NICKY'S NAIL, INC.

Name: | NICKY'S NAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1995 (30 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 1897942 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 725 A SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 A SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
CHUN HI KIM | Chief Executive Officer | 725 A SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-05 | 2025-02-25 | Address | 725 A SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
2009-02-05 | 2011-04-12 | Address | 725 A SAW MILL RIVE RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
2009-02-05 | 2025-02-25 | Address | 725 A SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2007-03-06 | 2009-02-05 | Address | 725-A SAW MILL RIVER RD., ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2007-03-06 | 2009-02-05 | Address | 136-26 37TH AVE, SUITE 500, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002148 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
130306002191 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110412002164 | 2011-04-12 | BIENNIAL STATEMENT | 2011-02-01 |
090205002754 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070306003018 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State