Search icon

HAN'S NAILS, INC.

Company Details

Name: HAN'S NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2787377
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1190 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1190 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SOOK JA HAN Chief Executive Officer 1190 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10036

Licenses

Number Type Date End date Address
AEB-22-00400 Appearance Enhancement Business License 2022-03-31 2026-03-31 2146 Merrick Mall, Merrick, NY, 11566-3626

History

Start date End date Type Value
2006-07-20 2008-07-22 Address 1190 6TH AVE, 2ND FL, NEW YORK, NY, 10036, 2736, USA (Type of address: Chief Executive Officer)
2006-07-20 2008-07-22 Address 1190 6TH AVE, 2ND FL, NEW YORK, NY, 10036, 2736, USA (Type of address: Principal Executive Office)
2002-07-09 2008-07-22 Address 1190 SIXTH AVENUE SECOND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147511 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120807002909 2012-08-07 BIENNIAL STATEMENT 2012-07-01
080722003218 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060720002121 2006-07-20 BIENNIAL STATEMENT 2006-07-01
020709000562 2002-07-09 CERTIFICATE OF INCORPORATION 2002-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209356 OL VIO INVOICED 2013-04-10 500 OL - Other Violation
182919 OL VIO INVOICED 2012-12-04 1125 OL - Other Violation

Date of last update: 06 Feb 2025

Sources: New York Secretary of State