Name: | K.S. EVE'S NAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1997 (28 years ago) |
Entity Number: | 2126568 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-09 30TH AVENUE, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEUNG HYOUP KWAK | Chief Executive Officer | 30-09 30TH AVENUE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
K.S. EVE'S NAILS, INC. | DOS Process Agent | 30-09 30TH AVENUE, ASTORIA, NY, United States, 11102 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-24-00051 | Appearance Enhancement Business License | 2024-01-09 | 2028-01-09 | 3009 30th Ave, Astoria, NY, 11102-2290 |
AEB-24-00051 | DOSAEBUSINESS | 2024-01-09 | 2028-01-09 | 3009 30th Ave, Astoria, NY, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 30-09 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-21 | 2025-03-06 | Address | 30-09 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2023-04-21 | 2023-04-21 | Address | 30-09 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-03-06 | Address | 30-09 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002958 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230421001239 | 2023-04-21 | BIENNIAL STATEMENT | 2023-03-01 |
210525060342 | 2021-05-25 | BIENNIAL STATEMENT | 2021-03-01 |
190509060221 | 2019-05-09 | BIENNIAL STATEMENT | 2019-03-01 |
170516006063 | 2017-05-16 | BIENNIAL STATEMENT | 2017-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142845 | CL VIO | INVOICED | 2011-03-31 | 125 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State