Search icon

J & J OF NY NAILS, INC.

Company Details

Name: J & J OF NY NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1999 (26 years ago)
Date of dissolution: 23 Dec 2005
Entity Number: 2355074
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 665 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 665 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JI HEE PARK Chief Executive Officer 665 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-01-24 2005-06-01 Address JI HEE HAN, 665 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-01-24 2005-06-01 Address JI HEE HAN, 665 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-01-24 2005-06-01 Address 35-20 147TH STREET, SUITE 2B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-03-11 2002-01-24 Address YOUN SUK CHO, 435 PARK AVENUE, SOUTH, 2/FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051223000887 2005-12-23 CERTIFICATE OF DISSOLUTION 2005-12-23
050601002301 2005-06-01 BIENNIAL STATEMENT 2005-03-01
030514002107 2003-05-14 BIENNIAL STATEMENT 2003-03-01
020124002503 2002-01-24 BIENNIAL STATEMENT 2001-03-01
990311000454 1999-03-11 CERTIFICATE OF INCORPORATION 1999-03-11

Date of last update: 24 Feb 2025

Sources: New York Secretary of State