HANA NAIL III CORP.

Name: | HANA NAIL III CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2003 (22 years ago) |
Entity Number: | 2856618 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 75 Maiden Ln, New York, NY, United States, 10038 |
Principal Address: | 75 MAIDEN LN, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YU S HONG | Chief Executive Officer | 75 MAIDEN LN, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
YU S. HONG | DOS Process Agent | 75 Maiden Ln, New York, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-29 | 2023-10-29 | Address | 75 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2019-01-10 | 2023-10-29 | Address | 75 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2019-01-10 | Address | 1414 14TH ST #2, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2007-01-08 | 2023-10-29 | Address | 1414 14TH ST #2, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2007-01-08 | 2008-12-30 | Address | 1414 14TH ST 32, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231029000131 | 2023-10-29 | BIENNIAL STATEMENT | 2023-01-01 |
210106060533 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190110060147 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170117006252 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150115006300 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2552916 | CL VIO | CREDITED | 2017-02-15 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-02-02 | Pleaded | REFUND POLICY NOT POSTED | 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