Search icon

AG NAILS & HAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AG NAILS & HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2006 (19 years ago)
Date of dissolution: 16 Jun 2014
Entity Number: 3396857
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 274 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-395-9240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANZHELA GURGOVA Chief Executive Officer 274 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1342249-DCA Inactive Business 2010-01-06 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
140616000861 2014-06-16 CERTIFICATE OF DISSOLUTION 2014-06-16
101005002291 2010-10-05 BIENNIAL STATEMENT 2010-08-01
060804000417 2006-08-04 CERTIFICATE OF INCORPORATION 2006-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1048314 RENEWAL INVOICED 2013-07-16 340 Secondhand Dealer General License Renewal Fee
208393 OL VIO INVOICED 2013-06-07 1200 OL - Other Violation
208394 APPEAL INVOICED 2013-04-25 25 Appeal Filing Fee
202039 LL VIO INVOICED 2013-02-27 575 LL - License Violation
344495 CNV_SI INVOICED 2013-02-22 20 SI - Certificate of Inspection fee (scales)
1048315 RENEWAL INVOICED 2011-06-23 340 Secondhand Dealer General License Renewal Fee
1006733 LICENSE INVOICED 2010-01-07 340 Secondhand Dealer General License Fee
1006732 FINGERPRINT INVOICED 2010-01-06 75 Fingerprint Fee
1475934 CL VIO INVOICED 2007-10-18 600 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State