Name: | CLEO & SPA NAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2005 (20 years ago) |
Date of dissolution: | 15 Aug 2022 |
Entity Number: | 3192894 |
ZIP code: | 11040 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEO & SPA NAILS, INC. | DOS Process Agent | 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
YOU RYONG SONG | Chief Executive Officer | 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-28 | 2023-01-09 | Address | 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2017-05-02 | 2023-01-09 | Address | 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2013-05-08 | 2017-05-02 | Address | 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2013-05-08 | 2021-05-28 | Address | 2044 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2009-04-14 | 2013-05-08 | Address | 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109002065 | 2022-08-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-15 |
210528060172 | 2021-05-28 | BIENNIAL STATEMENT | 2021-04-01 |
190430060122 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170502007677 | 2017-05-02 | BIENNIAL STATEMENT | 2017-04-01 |
150629006132 | 2015-06-29 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State