Search icon

YORK NAILS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WOO SUN BAEK Chief Executive Officer 500 E. 86TH ST., NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 E. 86TH STREET, NEW YORK, NY, United States, 10028

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182927 OL VIO INVOICED 2013-01-09 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2013-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State