Name: | FABULOUS NAILS SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2004 (21 years ago) |
Date of dissolution: | 29 Jan 2015 |
Entity Number: | 3000915 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2008-2010 AVENUE M, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YING HUA LIN | Chief Executive Officer | 2008 AVENUE M, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2008-2010 AVENUE M, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2008-01-16 | Address | 136 BOWERY 221, NEW YORK, NY, 11200, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150129000074 | 2015-01-29 | CERTIFICATE OF DISSOLUTION | 2015-01-29 |
121102002018 | 2012-11-02 | BIENNIAL STATEMENT | 2012-01-01 |
100324002919 | 2010-03-24 | BIENNIAL STATEMENT | 2010-01-01 |
080116003019 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060316002136 | 2006-03-16 | BIENNIAL STATEMENT | 2006-01-01 |
040115000823 | 2004-01-15 | CERTIFICATE OF INCORPORATION | 2004-01-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-11-03 | No data | 2008 AVENUE M, Brooklyn, BROOKLYN, NY, 11210 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-03 | No data | 2008 AVENUE M, Brooklyn, BROOKLYN, NY, 11210 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
173913 | CL VIO | INVOICED | 2012-06-25 | 125 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State