Search icon

NAIL ONE, INC.

Company Details

Name: NAIL ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2003 (22 years ago)
Date of dissolution: 31 May 2011
Entity Number: 2897437
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 968 SECOND AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 968 SECOND AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 968 SECOND AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD CHEOL CHOE Chief Executive Officer 968 SECOND AVE, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
AEB-17-01602 Appearance Enhancement Business License 2017-08-09 2025-08-09 590 3rd Ave south store, New York, NY, 10016-2736

History

Start date End date Type Value
2005-06-15 2009-04-24 Address 968 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-06-15 2009-04-24 Address 968 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-04-22 2009-04-24 Address 968 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110531000774 2011-05-31 CERTIFICATE OF DISSOLUTION 2011-05-31
090424002867 2009-04-24 BIENNIAL STATEMENT 2009-04-01
070509002857 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050615002561 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030422000550 2003-04-22 CERTIFICATE OF INCORPORATION 2003-04-22

Date of last update: 23 Feb 2025

Sources: New York Secretary of State