Search icon

COOL CORONA NAILS, INC.

Company Details

Name: COOL CORONA NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025690
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 106-06A CORONA AVENUE, CORONA, NY, United States, 11368
Principal Address: 106-06A CORONA AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZAIDA FERNANDEZ DOS Process Agent 106-06A CORONA AVENUE, CORONA, NY, United States, 11368

Agent

Name Role Address
ZAIDA FERNANDEZ, PRES & CEO Agent 104-23A CORONA AVENUE, CORONA, NY, 11368

Chief Executive Officer

Name Role Address
ZAIDA FERNANDEZ Chief Executive Officer 106-06A CORONA AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2008-04-15 2012-08-20 Address 106-06A CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-04-15 2012-08-20 Address 106-06 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2008-04-15 2012-08-20 Address 106-06 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2006-06-08 2008-04-15 Address 104-23A CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2006-04-28 2008-04-15 Address 104-23A CORONA AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120820002233 2012-08-20 BIENNIAL STATEMENT 2012-03-01
080415002861 2008-04-15 BIENNIAL STATEMENT 2008-03-01
060608000784 2006-06-08 CERTIFICATE OF CHANGE 2006-06-08
060428002301 2006-04-28 AMENDMENT TO BIENNIAL STATEMENT 2006-03-01
060406002242 2006-04-06 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173701 CL VIO INVOICED 2012-07-26 250 CL - Consumer Law Violation
127264 CL VIO INVOICED 2010-11-22 250 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State