Search icon

RHEE & SOON NAILS CORP.

Company Details

Name: RHEE & SOON NAILS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2000 (24 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2564373
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 435 PARK AVE SOUTH / 2ND FL, NEW YORK, NY, United States, 10016
Principal Address: 435 PARK AVE SOUTH / 2N FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 PARK AVE SOUTH / 2ND FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MYUNG SOON CHANG Chief Executive Officer 435 PARK AVE SOUTH / 2ND FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-09-26 2022-01-22 Address 435 PARK AVE SOUTH / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-09-26 2022-01-22 Address 435 PARK AVE SOUTH / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-11-08 2006-09-26 Address 435 PARK AVE SOUTH 2ND FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-11-08 2006-09-26 Address 435 PARK AVE SOUTH 2ND FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-11-08 Address 425 PARK AVE SOUTH / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-10-08 2004-11-08 Address MYUNG SOON CHANG, 435 PARK AVE SOUTH / 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-10-18 2006-09-26 Address 435 PARK AVE. SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-10-18 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220122000859 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
161014006375 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141216006864 2014-12-16 BIENNIAL STATEMENT 2014-10-01
121018002378 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101022003111 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080926003118 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060926002412 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041108002808 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021008002784 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001018000199 2000-10-18 CERTIFICATE OF INCORPORATION 2000-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-18 No data 435 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-31 No data 435 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-27 No data 435 PARK AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 06 Feb 2025

Sources: New York Secretary of State