Search icon

OCEAN NAIL SALON CORP.

Company Details

Name: OCEAN NAIL SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1999 (26 years ago)
Date of dissolution: 02 Nov 2022
Entity Number: 2403018
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 251 AVE X, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE MON NG DOS Process Agent 251 AVE X, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
KANA LI Chief Executive Officer 251 AVE X, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2005-09-30 2022-11-03 Address 251 AVE X, BROOKLYN, NY, 11223, 5939, USA (Type of address: Chief Executive Officer)
2005-09-30 2022-11-03 Address 251 AVE X, BROOKLYN, NY, 11223, 5939, USA (Type of address: Service of Process)
2001-07-31 2005-09-30 Address 251 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-07-31 2005-09-30 Address 251 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1999-07-28 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221103000164 2022-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-02
050930002567 2005-09-30 BIENNIAL STATEMENT 2005-07-01
030710002499 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010731002500 2001-07-31 BIENNIAL STATEMENT 2001-07-01
990728000530 1999-07-28 CERTIFICATE OF INCORPORATION 1999-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125392 CL VIO INVOICED 2010-09-30 250 CL - Consumer Law Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State