Search icon

GOLDEN NAIL & BEAUTY SUPPLY, INC.

Company Details

Name: GOLDEN NAIL & BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2724267
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 345 BROOME STREET, NEW YORK, NY, United States, 10013
Principal Address: 345 BROOME ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 BROOME STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TIFFANY D PHAM Chief Executive Officer 345 BROOME ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-01-30 2010-03-09 Address 345 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-02-06 2008-01-30 Address 345 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-09-20 2006-02-06 Address 2312 SEYMOUR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2004-09-20 2006-02-06 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2004-03-16 2004-09-20 Address 28 CORNELL ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2004-03-16 2004-09-20 Address 28 CORNELL ST, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2146974 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100309002521 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080130003327 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060206002769 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040920002900 2004-09-20 AMENDMENT TO BIENNIAL STATEMENT 2004-01-01
040316002280 2004-03-16 BIENNIAL STATEMENT 2004-01-01
020128000743 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Date of last update: 23 Feb 2025

Sources: New York Secretary of State