-
Home Page
›
-
Counties
›
-
New York
›
-
10004
›
-
CHALICE NAIL SALON INC.
Company Details
Name: |
CHALICE NAIL SALON INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
08 Oct 2002 (23 years ago)
|
Entity Number: |
2820463 |
ZIP code: |
10004
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1155 1ST AVE, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
MISOOK LEE
|
Agent
|
4100 43RD AVE APT 2 FW, SUNNYSIDE, NY, 11104
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1155 1ST AVE, NEW YORK, NY, United States, 10004
|
Chief Executive Officer
Name |
Role |
Address |
YOUNG W LEE
|
Chief Executive Officer
|
1155 1ST AVE, NEW YORK, NY, United States, 10004
|
History
Start date |
End date |
Type |
Value |
2002-10-08
|
2005-01-04
|
Address
|
1155 FIRST AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150522000704
|
2015-05-22
|
CERTIFICATE OF CHANGE
|
2015-05-22
|
141027006177
|
2014-10-27
|
BIENNIAL STATEMENT
|
2014-10-01
|
130108002027
|
2013-01-08
|
BIENNIAL STATEMENT
|
2012-10-01
|
120327000072
|
2012-03-27
|
ANNULMENT OF DISSOLUTION
|
2012-03-27
|
DP-1909277
|
2010-10-27
|
DISSOLUTION BY PROCLAMATION
|
2010-10-27
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1608038
|
CL VIO
|
INVOICED
|
2014-03-04
|
175
|
CL - Consumer Law Violation
|
1596564
|
CL VIO
|
CREDITED
|
2014-02-21
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-01-16
|
Settlement (Pre-Hearing)
|
REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.
|
1
|
1
|
No data
|
No data
|
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State