Name: | NAIL CANVAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3478983 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 829 SECOND AVE, NEW YORK, NY, United States, 10017 |
Address: | 829 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 829 SECOND AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
IN SOOK HAN | Chief Executive Officer | 829 SECOND AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-26 | 2011-03-04 | Address | 7 LEGION PLACE, NORTH ARLINGTON, NJ, 07031, USA (Type of address: Principal Executive Office) |
2007-02-20 | 2011-03-04 | Address | 829 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2154052 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110304002430 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
091026002667 | 2009-10-26 | BIENNIAL STATEMENT | 2009-02-01 |
070220001298 | 2007-02-20 | CERTIFICATE OF INCORPORATION | 2007-02-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State