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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 968 SECOND AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOWARD CHEOL CHOE | Chief Executive Officer | 968 SECOND AVE, NEW YORK, NY, United States, 10022 |
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 |
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) |
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