Name: | TARA NAIL SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3084269 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-11 DITMARS BLVD., ASTORIA, NY, United States, 11105 |
Principal Address: | 28-11 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARA NAIL SALON, INC. | DOS Process Agent | 28-11 DITMARS BLVD., ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
LOBSANG NGIMA | Chief Executive Officer | 28-11 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-23 | 2022-02-15 | Address | 28-11 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2010-07-22 | 2020-11-23 | Address | 28-11 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2010-07-22 | 2022-02-15 | Address | 28-11 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2006-06-19 | 2010-07-22 | Address | 28-20 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2006-06-19 | 2010-07-22 | Address | 28-20 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215000658 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
201123060366 | 2020-11-23 | BIENNIAL STATEMENT | 2020-07-01 |
181102006926 | 2018-11-02 | BIENNIAL STATEMENT | 2018-07-01 |
160728006246 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
140703006438 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
127249 | CL VIO | INVOICED | 2010-12-08 | 250 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State