Search icon

NEW SPARKLE NAIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW SPARKLE NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2005 (20 years ago)
Date of dissolution: 18 Oct 2016
Entity Number: 3193243
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 166 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHI YUNG LEUNG Chief Executive Officer 166 AVENUE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2011-04-27 2013-04-22 Address 166 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-04-27 2011-04-27 Address 162 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-04-27 2011-04-27 Address 162 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2005-04-19 2011-04-27 Address 162 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161018000316 2016-10-18 CERTIFICATE OF DISSOLUTION 2016-10-18
130422002275 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110427003228 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090330002294 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070427002758 2007-04-27 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149751 CL VIO INVOICED 2011-10-21 600 CL - Consumer Law Violation
123224 CL VIO INVOICED 2011-07-12 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State