Name: | NAIL KRAZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2008 (17 years ago) |
Entity Number: | 3634752 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1345 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAIL KRAZ, INC. | DOS Process Agent | 1345 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
BAO QUANG DANG | Chief Executive Officer | 1345 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21NA1299334 | DOSAEBUSINESS | 2014-01-03 | 2028-12-19 | 1345 FULTON ST, BROOKLYN, NY, 11216 |
21NA1299334 | Appearance Enhancement Business License | 2008-03-21 | 2024-12-19 | 1345 FULTON ST, BROOKLYN, NY, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 1345 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-01 | 2024-02-13 | Address | 1345 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2012-04-05 | 2024-02-13 | Address | 1345 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2010-03-17 | 2012-04-05 | Address | 1345 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000348 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
220214003294 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200603060604 | 2020-06-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007723 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160204006142 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2253554 | OL VIO | INVOICED | 2016-01-07 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-12-30 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State