REHOBOTH NAIL INC.

Name: | REHOBOTH NAIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1998 (27 years ago) |
Date of dissolution: | 22 Jul 2022 |
Entity Number: | 2241970 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WEST 14TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEST 14TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAE IL JU | Chief Executive Officer | 55 WEST 14TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-09 | 2022-12-30 | Address | 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Chief Executive Officer) |
2018-04-09 | 2022-12-30 | Address | 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Service of Process) |
2000-03-27 | 2018-04-09 | Address | 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2018-04-09 | Address | 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Chief Executive Officer) |
2000-03-27 | 2018-04-09 | Address | 55 WEST 14TH ST, NEW YORK, NY, 10011, 7400, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230002663 | 2022-07-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-22 |
180409002016 | 2018-04-09 | BIENNIAL STATEMENT | 2018-03-01 |
000327002930 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980324000438 | 1998-03-24 | CERTIFICATE OF INCORPORATION | 1998-03-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
208346 | OL VIO | INVOICED | 2013-01-15 | 500 | OL - Other Violation |
142926 | CL VIO | INVOICED | 2011-05-09 | 125 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State