Search icon

MAY'S NAIL SALON INC.

Company Details

Name: MAY'S NAIL SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2004 (20 years ago)
Date of dissolution: 25 Feb 2020
Entity Number: 3089002
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 202 WEST 14TH STREET # 1 F, NEW YORK, NY, United States, 10011
Principal Address: 202 WEST 14TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAO MEI FITZGIBBONS Chief Executive Officer 202 WEST 14TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 WEST 14TH STREET # 1 F, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
200225000140 2020-02-25 CERTIFICATE OF DISSOLUTION 2020-02-25
080804002270 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060807003258 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040810000786 2004-08-10 CERTIFICATE OF INCORPORATION 2004-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-29 No data 202 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 202 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-07 No data 202 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-19 No data 202 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207979 OL VIO INVOICED 2013-03-07 750 OL - Other Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State