Search icon

44 W 55 ST BLOOMIE NAILS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEROME BYUNG LEE, 44 W. 55 STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BYUNG (JEROME) S LEE Chief Executive Officer 44 WEST 55TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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