Search icon

PRINCESS NAIL SALON CORP.

Company Details

Name: PRINCESS NAIL SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1999 (26 years ago)
Date of dissolution: 02 Dec 2022
Entity Number: 2413607
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 450 NOME AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 NOME AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
YOUNG HEE KIM Chief Executive Officer 450 NOME AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2005-10-14 2023-02-18 Address 450 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-10-14 2023-02-18 Address 450 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2001-08-16 2005-10-14 Address 450 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-08-16 2005-10-14 Address 450 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1999-08-27 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-27 2005-10-14 Address 450 NOME AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000491 2022-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-02
160811006293 2016-08-11 BIENNIAL STATEMENT 2015-08-01
130821002217 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110902002172 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090819002061 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070914002962 2007-09-14 BIENNIAL STATEMENT 2007-08-01
051014002020 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030808002405 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010816002299 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990827000451 1999-08-27 CERTIFICATE OF INCORPORATION 1999-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-21 No data 450 NOME AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-21 No data 208 E 6TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-17 No data 450 NOME AVE, Staten Island, STATEN ISLAND, NY, 10314 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
1627795 CL VIO INVOICED 2014-03-20 375 CL - Consumer Law Violation
185150 OL VIO INVOICED 2012-09-18 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-17 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State