-
Home Page
›
-
Counties
›
-
Kings
›
-
11223
›
-
J & L NAIL SALON, INC.
Company Details
Name: |
J & L NAIL SALON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 May 2002 (23 years ago)
|
Date of dissolution: |
08 May 2015 |
Entity Number: |
2765334 |
ZIP code: |
11223
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
363 AVENUE X, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
SUNG CHA THOMAS
|
Chief Executive Officer
|
363 AVENUE X, BROOKLYN, NY, United States, 11223
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
363 AVENUE X, BROOKLYN, NY, United States, 11223
|
History
Start date |
End date |
Type |
Value |
2006-05-08
|
2014-06-05
|
Address
|
363 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150508000745
|
2015-05-08
|
CERTIFICATE OF DISSOLUTION
|
2015-05-08
|
140605007179
|
2014-06-05
|
BIENNIAL STATEMENT
|
2014-05-01
|
120518006176
|
2012-05-18
|
BIENNIAL STATEMENT
|
2012-05-01
|
100518002831
|
2010-05-18
|
BIENNIAL STATEMENT
|
2010-05-01
|
080529002618
|
2008-05-29
|
BIENNIAL STATEMENT
|
2008-05-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2150164
|
OL VIO
|
INVOICED
|
2015-08-12
|
125
|
OL - Other Violation
|
145592
|
CL VIO
|
INVOICED
|
2011-09-13
|
300
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-07-31
|
Pleaded
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
1
|
1
|
No data
|
No data
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State