Name: | YORK NAILS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1998 (27 years ago) |
Date of dissolution: | 18 Oct 2019 |
Entity Number: | 2219774 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 500 E. 86TH STREET, NEW YORK, NY, United States, 10028 |
Principal Address: | 500 E. 86TH ST., NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOO SUN BAEK | Chief Executive Officer | 500 E. 86TH ST., NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 E. 86TH STREET, NEW YORK, NY, United States, 10028 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191018000002 | 2019-10-18 | CERTIFICATE OF DISSOLUTION | 2019-10-18 |
140324002026 | 2014-03-24 | BIENNIAL STATEMENT | 2014-01-01 |
120216002563 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100121002320 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080118002193 | 2008-01-18 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
182927 | OL VIO | INVOICED | 2013-01-09 | 250 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State