MOMO NAILS, INC.

Name: | MOMO NAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2003 (22 years ago) |
Entity Number: | 2885785 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 163-17 DEPOT RD, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 163-17 DEPOT RD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
QING SHUN KIM | Chief Executive Officer | 163-17 DEPOT RD, FLUSHING, NY, United States, 11358 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21MO1168080 | Appearance Enhancement Business License | 2003-04-15 | 2025-04-15 | 163 17 DEPOT RD, FLUSHING, NY, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-24 | 2005-06-24 | Address | 163-17 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214000938 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
130405002038 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
110329002490 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090311002785 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070316002530 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
208598 | OL VIO | INVOICED | 2013-07-18 | 650 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State