Name: | NAIL PLAZA FANCY LADY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2004 (21 years ago) |
Entity Number: | 3018356 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | TOWN PLAZA II / #5A, 500 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAE SUN AHN | Chief Executive Officer | 50 N FOXWOOD SQUARE, OLD TAPPAN, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TOWN PLAZA II / #5A, 500 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-26 | 2006-03-10 | Address | TOWN PLAZA II, 500 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002470 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120320002364 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100226002429 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080130003441 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
060310002018 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040226000266 | 2004-02-26 | CERTIFICATE OF INCORPORATION | 2004-02-26 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2884775003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State