Search icon

NAIL STAGE, INC.

Company Details

Name: NAIL STAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (26 years ago)
Entity Number: 2319239
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 917 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAE SOOK NAM Chief Executive Officer 917 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 917 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date End date Address
21NA1090394 Appearance Enhancement Business License 1999-04-06 2025-04-06 915 8TH AVE, NEW YORK, NY, 10019

History

Start date End date Type Value
2014-11-18 2016-11-02 Address 917 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-11-18 2016-11-02 Address 917 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-11-18 2016-11-02 Address 917 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-11-20 2014-11-18 Address 915 EIGHTH AVENUE, NEW YORK, NY, 10019, 5149, USA (Type of address: Service of Process)
2006-11-20 2014-11-18 Address 915 EIGHTH AVENUE, NEW YORK, NY, 10019, 5149, USA (Type of address: Principal Executive Office)
2006-11-20 2014-11-18 Address 915 EIGHTH AVENUE, NEW YORK, NY, 10019, 5149, USA (Type of address: Chief Executive Officer)
2001-01-10 2006-11-20 Address 915 8TH AVE, NEW YORK, NY, 10019, 5149, USA (Type of address: Chief Executive Officer)
2001-01-10 2006-11-20 Address 915 8TH AVE, NEW YORK, NY, 10019, 5149, USA (Type of address: Principal Executive Office)
2001-01-10 2006-11-20 Address 915 8TH AVE, NEW YORK, NY, 10019, 5149, USA (Type of address: Service of Process)
1998-11-25 2001-01-10 Address 915 EIGHTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220003162 2022-12-20 BIENNIAL STATEMENT 2022-11-01
220602001422 2022-06-02 BIENNIAL STATEMENT 2020-11-01
181106006733 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006616 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141118006490 2014-11-18 BIENNIAL STATEMENT 2014-11-01
131015000614 2013-10-15 ANNULMENT OF DISSOLUTION 2013-10-15
DP-1937203 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101108003083 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081103002326 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061120002680 2006-11-20 BIENNIAL STATEMENT 2006-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-02 No data 917 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 917 8TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-14 No data 917 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 915 8TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 917 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-26 No data 917 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2793983 CL VIO INVOICED 2018-05-29 350 CL - Consumer Law Violation
2766908 CL VIO CREDITED 2018-03-30 175 CL - Consumer Law Violation
79109 CL VIO INVOICED 2007-10-24 300 CL - Consumer Law Violation
79110 CL VIO INVOICED 2007-06-12 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-19 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State