Name: | SUPER STAR NAIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 2005 (20 years ago) |
Date of dissolution: | 30 Dec 2020 |
Entity Number: | 3166725 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 72-04 MAIN ST, FLUSHING, NY, United States, 11367 |
Address: | 72-04 MAIN STREET, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72-04 MAIN STREET, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
CHEONG YUT LIN | Chief Executive Officer | 72-04 MAIN ST, FLUSHING, NY, United States, 11367 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230000550 | 2020-12-30 | CERTIFICATE OF DISSOLUTION | 2020-12-30 |
170201007034 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130204006483 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110210003116 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090204002713 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
147471 | CL VIO | INVOICED | 2011-04-14 | 125 | CL - Consumer Law Violation |
126061 | CL VIO | INVOICED | 2010-07-01 | 250 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State