Search icon

ASPA & NAILS, INC.

Company Details

Name: ASPA & NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2004 (21 years ago)
Date of dissolution: 19 Dec 2018
Entity Number: 3034866
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 164-02 NOTHERN BLVD, NEW YORK, NY, United States, 11358
Principal Address: 53 IRVING PLACE #1ST FLR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM & CHOI ASSOCIATES, INC. DOS Process Agent 164-02 NOTHERN BLVD, NEW YORK, NY, United States, 11358

Chief Executive Officer

Name Role Address
MICHAEL KUEN LEE Chief Executive Officer 53 IRVING PLACE #1ST FLR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2006-04-20 2012-05-21 Address 77 IRVING PLACE, #1ST FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-04-20 2012-05-21 Address 77 IRVING PLACE, 1ST FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-04-20 2008-05-07 Address 136-37TH AVE, #208, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-04-01 2006-04-20 Address 53 IRVING PLACE, 1ST FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181219000398 2018-12-19 CERTIFICATE OF DISSOLUTION 2018-12-19
140620002012 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120521002662 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422003096 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080507002020 2008-05-07 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184693 OL VIO INVOICED 2012-09-07 500 OL - Other Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State