775 SIXTH AVENUE NAILS, INC.

Name: | 775 SIXTH AVENUE NAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2003 (22 years ago) |
Entity Number: | 2916725 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 103 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAE JA JUNG | Chief Executive Officer | 103 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2022-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-09 | 2005-08-12 | Address | 105 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719002198 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
110711002349 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090707003691 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
070724002391 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050812002591 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2389372 | CL VIO | CREDITED | 2016-07-25 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-13 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2016-07-15 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 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