-
Home Page
›
-
Counties
›
-
Kings
›
-
11204
›
-
LJ'S NAIL INC.
Company Details
Name: |
LJ'S NAIL INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Jun 1997 (28 years ago)
|
Date of dissolution: |
16 Oct 2002 |
Entity Number: |
2149924 |
ZIP code: |
11204
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
6815 BAY PARKWAY, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
6815 BAY PARKWAY, BROOKLYN, NY, United States, 11204
|
Chief Executive Officer
Name |
Role |
Address |
SHU JUAN LIN
|
Chief Executive Officer
|
6815 BAY PARKWAY, BROOKLYN, NY, United States, 11204
|
History
Start date |
End date |
Type |
Value |
1997-06-11
|
1999-07-08
|
Address
|
6815 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
|
1997-06-04
|
1997-06-11
|
Address
|
6815 BAYSIDE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
021016000687
|
2002-10-16
|
CERTIFICATE OF DISSOLUTION
|
2002-10-16
|
010614002751
|
2001-06-14
|
BIENNIAL STATEMENT
|
2001-06-01
|
990708002267
|
1999-07-08
|
BIENNIAL STATEMENT
|
1999-06-01
|
970611000138
|
1997-06-11
|
CERTIFICATE OF CHANGE
|
1997-06-11
|
970604000477
|
1997-06-04
|
CERTIFICATE OF INCORPORATION
|
1997-06-04
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1859154
|
CL VIO
|
INVOICED
|
2014-10-21
|
175
|
CL - Consumer Law Violation
|
149872
|
CL VIO
|
INVOICED
|
2011-12-16
|
500
|
CL - Consumer Law Violation
|
123222
|
CL VIO
|
INVOICED
|
2010-08-27
|
125
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-10-16
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.
|
1
|
1
|
No data
|
No data
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State