Search icon

EAST NAIL 45 CORP.

Company Details

Name: EAST NAIL 45 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735964
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 849 SECOND AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HWA JA LEE Chief Executive Officer 265 HIGHLAND AVENUE, PALISDES PARK, NJ, United States, 07650

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 849 SECOND AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-02-26 2010-03-31 Address 265 HIGHLAND AVENUE, PALISDES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer)
2004-04-08 2008-02-26 Address 130-18 59TH AVE, 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2004-04-08 2010-03-31 Address 849 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-02-26 2010-03-31 Address 849 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406002376 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100331002596 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080226002690 2008-02-26 BIENNIAL STATEMENT 2008-02-01
040408002349 2004-04-08 BIENNIAL STATEMENT 2004-02-01
020226000978 2002-02-26 CERTIFICATE OF INCORPORATION 2002-02-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-13 No data 849 2ND AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-13 No data 849 2ND AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208932 OL VIO INVOICED 2013-04-16 250 OL - Other Violation

Date of last update: 06 Feb 2025

Sources: New York Secretary of State