HANNA & HER SISTERS NAIL, INC.

Name: | HANNA & HER SISTERS NAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1997 (28 years ago) |
Date of dissolution: | 31 Mar 2016 |
Entity Number: | 2204992 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-02 BROADWAY, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONCHU MUN | Chief Executive Officer | 30-02 BROADWAY, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-02 BROADWAY, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-04 | 2012-01-04 | Address | 30-02 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160331000006 | 2016-03-31 | CERTIFICATE OF DISSOLUTION | 2016-03-31 |
140127002150 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120104003014 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
100204002550 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
071212002469 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
126455 | CL VIO | INVOICED | 2010-06-23 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State