Name: | ATHENA'S NAILS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1995 (30 years ago) |
Entity Number: | 1960552 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-11 30TH AVE, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-11 30TH AVE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
KEUM SOOK KANG | Chief Executive Officer | 31-11 30TH AVE, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-28 | 2014-07-30 | Address | 136-89 ROOSEVELT AVE STE 402, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210903002177 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190924060095 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
171006006177 | 2017-10-06 | BIENNIAL STATEMENT | 2017-09-01 |
151021006275 | 2015-10-21 | BIENNIAL STATEMENT | 2015-09-01 |
140730002170 | 2014-07-30 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State