FINE NAIL & SPA INC.

Name: | FINE NAIL & SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2008 (17 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 3624527 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 737 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 737 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 737 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
KEUM CHAE CHO | Chief Executive Officer | 737 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-25-00719 | Appearance Enhancement Business License | 2025-04-09 | 2029-04-09 | 737 Hillside Ave, New Hyde Park, NY, 11040-2515 |
AEB-25-00719 | DOSAEBUSINESS | 2025-04-09 | 2029-04-09 | 737 Hillside Ave, New Hyde Park, NY, 11040 |
AEB-25-00719 | DOSAEBUSUNESS | 2025-04-09 | 2029-04-09 | 737 Hillside Ave, New Hyde Park, NY, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-16 | 2024-05-17 | Address | 737 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-30 | 2024-05-17 | Address | 737 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517002924 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
120216002625 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100119002256 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080130000118 | 2008-01-30 | CERTIFICATE OF INCORPORATION | 2008-01-30 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State