Name: | J & J BEAUTY NAIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 08 Sep 2016 |
Entity Number: | 3460993 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 146 EAST STREET 2ND FLR, NEW YORK, NY, United States, 10022 |
Address: | 146 EAST 55TH STREET, SECOND FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 EAST 55TH STREET, SECOND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
YINCI SHI | Chief Executive Officer | 146 EAST STREET 2ND FLR, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160908000980 | 2016-09-08 | CERTIFICATE OF DISSOLUTION | 2016-09-08 |
090114003187 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070111000499 | 2007-01-11 | CERTIFICATE OF INCORPORATION | 2007-01-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
94353 | CL VIO | INVOICED | 2008-05-23 | 125 | CL - Consumer Law Violation |
94354 | CL VIO | INVOICED | 2008-05-23 | 250 | CL - Consumer Law Violation |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State