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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 NOME AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
YOUNG HEE KIM | Chief Executive Officer | 450 NOME AVE, STATEN ISLAND, NY, United States, 10314 |
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) |
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 |
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 |
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 |
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