ESTHER NAIL, INC.

Name: | ESTHER NAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2000 (25 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 2543874 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WEST 23RD STREET, 2ND FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WON KI LEE | Chief Executive Officer | 100 WEST 23RD STREET, 2ND FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ESTHER NAIL, INC. | DOS Process Agent | 100 WEST 23RD STREET, 2ND FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-26 | 2014-08-05 | Address | 56-08 217TH ST # 2, OAKLAND GARDEN, NY, 11364, 1910, USA (Type of address: Service of Process) |
2010-08-26 | 2014-08-05 | Address | 100 W 23RD ST, F 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-08-26 | 2014-08-05 | Address | WON KI LEE, 100 W 23RD ST F 2, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-08-02 | 2010-08-26 | Address | 56-08 217TH ST F12, OAKLAND GARDEN, NY, 11364, 1910, USA (Type of address: Service of Process) |
2002-08-05 | 2010-08-26 | Address | 100 W 23RD ST, 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000574 | 2017-05-05 | CERTIFICATE OF DISSOLUTION | 2017-05-05 |
140805006556 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120806006983 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100826002367 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080811002075 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State