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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 PARK AVE SOUTH / 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MYUNG SOON CHANG | Chief Executive Officer | 435 PARK AVE SOUTH / 2ND FL, NEW YORK, NY, United States, 10016 |
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 |
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 |
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