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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1190 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SOOK JA HAN | Chief Executive Officer | 1190 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10036 |
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 |
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) |
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 |
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