Search icon

NAILS BY ANN, INC.

Company Details

Name: NAILS BY ANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2004 (21 years ago)
Date of dissolution: 27 Dec 2017
Entity Number: 3094330
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1262 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1262 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
MYONG HEE KIM Chief Executive Officer 1262 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Filings

Filing Number Date Filed Type Effective Date
171227000354 2017-12-27 CERTIFICATE OF DISSOLUTION 2017-12-27
120816006352 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100825002410 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080813002914 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060803002364 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040824000676 2004-08-24 CERTIFICATE OF INCORPORATION 2004-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1508906 Fair Labor Standards Act 2015-11-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2015-11-12
Termination Date 2018-04-19
Date Issue Joined 2015-11-21
Pretrial Conference Date 2015-12-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name LU
Role Plaintiff
Name NAILS BY ANN, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State