-
Home Page
›
-
Counties
›
-
Kings
›
-
11215
›
-
ROMY'S NAILS, INC.
Company Details
Name: |
ROMY'S NAILS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Mar 1996 (29 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
2013345 |
ZIP code: |
11215
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
356 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ROMELIA AGUDO
|
Chief Executive Officer
|
356 7TH AVE, BROOKLYN, NY, United States, 11215
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
356 7TH AVENUE, BROOKLYN, NY, United States, 11215
|
History
Start date |
End date |
Type |
Value |
1998-03-13
|
2000-07-24
|
Address
|
356 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
|
1996-03-25
|
1998-03-13
|
Address
|
356 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1504640
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
000724002353
|
2000-07-24
|
BIENNIAL STATEMENT
|
2000-03-01
|
980313002774
|
1998-03-13
|
BIENNIAL STATEMENT
|
1998-03-01
|
960325000605
|
1996-03-25
|
CERTIFICATE OF INCORPORATION
|
1996-03-25
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1898447
|
CL VIO
|
CREDITED
|
2014-12-01
|
175
|
CL - Consumer Law Violation
|
187248
|
OL VIO
|
INVOICED
|
2012-08-10
|
1000
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-11-25
|
Pleaded
|
REFUND POLICY NOT POSTED
|
1
|
1
|
No data
|
No data
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State