Search icon

THINK PINK NAILS II INC.

Company Details

Name: THINK PINK NAILS II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2001 (24 years ago)
Date of dissolution: 10 Nov 2017
Entity Number: 2661436
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 333 SYLVAN AVE, STE 211, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 445 6TH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EDWARD M. HA DOS Process Agent 333 SYLVAN AVE, STE 211, ENGLEWOOD CLIFFS, NJ, United States, 07632

Chief Executive Officer

Name Role Address
JAE H LEE Chief Executive Officer 445 6TH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2015-07-01 2017-07-03 Address 333 SYLVAN AVE, STE 211, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2013-08-01 2015-07-01 Address 120 SYLVAN AVE, STE300, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2011-09-06 2013-08-01 Address 252 W 37TH STREET, ROOM 1401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-07-10 2017-07-03 Address 445 6TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-07-10 2017-07-03 Address 445 6TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171110000338 2017-11-10 CERTIFICATE OF DISSOLUTION 2017-11-10
170703007461 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007030 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130801006391 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110906002485 2011-09-06 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184358 OL VIO INVOICED 2012-07-18 250 OL - Other Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State