Name: | SEONMI BEAUTY SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2002 (23 years ago) |
Date of dissolution: | 21 Sep 2021 |
Entity Number: | 2802401 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 1439 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INHO SHIN | Chief Executive Officer | 1439 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
SEONMI BEAUTY SUPPLY CORP. | DOS Process Agent | 1439 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2022-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-07 | 2021-09-21 | Address | 1439 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2013-09-11 | 2021-09-21 | Address | 1439 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2013-09-10 | 2014-08-07 | Address | 1439 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2007-12-21 | 2013-09-10 | Address | 1439 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210921000484 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
160805006600 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
140807007203 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
130911002439 | 2013-09-11 | AMENDMENT TO BIENNIAL STATEMENT | 2012-08-01 |
130910001118 | 2013-09-10 | CERTIFICATE OF CHANGE | 2013-09-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State