Search icon

ANN'S ROCKVILLE CENTRE NAIL INC.

Company Details

Name: ANN'S ROCKVILLE CENTRE NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2002 (23 years ago)
Date of dissolution: 31 Aug 2011
Entity Number: 2741191
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 42-A N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 7-31 123RD ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUEM SIL KIM Chief Executive Officer 7-31 123RD ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-A N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2004-03-09 2008-03-19 Address 20-40 149TH ST, 2, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2004-03-09 2008-03-19 Address 20-40 149TH ST, 2, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2002-03-12 2004-03-09 Address 42-A NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110831000534 2011-08-31 CERTIFICATE OF DISSOLUTION 2011-08-31
080319002125 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060419002779 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040309002352 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020312000032 2002-03-12 CERTIFICATE OF INCORPORATION 2002-03-12

USAspending Awards / Financial Assistance

Date:
2009-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State