Name: | COCO NAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2000 (24 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2568847 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 949A PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUANG LE HUI | Chief Executive Officer | 949A PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 949A PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-25-00051 | Appearance Enhancement Business License | 2025-01-09 | 2029-01-09 | 8582 Transit Rd, East Amherst, NY, 14051-2607 |
AEB-23-02739 | Appearance Enhancement Business License | 2023-12-28 | 2027-12-28 | 164 E 33rd St, New York, NY, 10016-4608 |
AEB-18-02485 | Appearance Enhancement Business License | 2018-12-31 | 2026-12-31 | 164 E 33rd St, New York, NY, 10016-4608 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-31 | 2002-09-24 | Address | 949A PENNSYLVANIA AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2103699 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061010002944 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041117002388 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
020924002093 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001031000269 | 2000-10-31 | CERTIFICATE OF INCORPORATION | 2000-10-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
148995 | CL VIO | INVOICED | 2011-11-02 | 400 | CL - Consumer Law Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State