Name: | 44 W 55 ST BLOOMIE NAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2003 (21 years ago) |
Date of dissolution: | 21 Aug 2021 |
Entity Number: | 2957270 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | JEROME BYUNG LEE, 44 W. 55 STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JEROME BYUNG LEE, 44 W. 55 STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BYUNG (JEROME) S LEE | Chief Executive Officer | 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-23 | 2022-04-03 | Address | 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-09-23 | 2021-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-23 | 2022-04-03 | Address | JEROME BYUNG LEE, 44 W. 55 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000578 | 2021-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-21 |
190906060491 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170929006159 | 2017-09-29 | BIENNIAL STATEMENT | 2017-09-01 |
170106002006 | 2017-01-06 | BIENNIAL STATEMENT | 2015-09-01 |
110919002471 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090923002121 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
071107002166 | 2007-11-07 | BIENNIAL STATEMENT | 2007-09-01 |
051123002060 | 2005-11-23 | BIENNIAL STATEMENT | 2005-09-01 |
030923000558 | 2003-09-23 | CERTIFICATE OF INCORPORATION | 2003-09-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State