Search icon

CITY NAIL STUDIO NY, INC.

Company Details

Name: CITY NAIL STUDIO NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2003 (22 years ago)
Date of dissolution: 24 Nov 2015
Entity Number: 2898855
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 45-54 43RD STREET, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIUMEI LIN Chief Executive Officer 45-54 43RD STREET, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
XIUMEI LIN DOS Process Agent 45-54 43RD STREET, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2005-07-05 2011-04-27 Address 45-54 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2005-07-05 2011-04-27 Address 45-54 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2003-04-25 2011-04-27 Address 45-54 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151124000917 2015-11-24 CERTIFICATE OF DISSOLUTION 2015-11-24
130418002209 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110427002238 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090508002679 2009-05-08 BIENNIAL STATEMENT 2009-04-01
050705002215 2005-07-05 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1616008 CL VIO INVOICED 2014-03-10 375 CL - Consumer Law Violation
182818 OL VIO INVOICED 2012-11-30 250 OL - Other Violation
143131 CL VIO INVOICED 2011-03-31 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-10 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State