Search icon

PRISCA NAIL INC.

Company Details

Name: PRISCA NAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2008 (17 years ago)
Date of dissolution: 16 Sep 2011
Entity Number: 3685029
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 90-05 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-05 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
HWA SOOK LEE Chief Executive Officer 38-25 PARSONS BLVD, 3P, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2008-06-16 2010-06-22 Address 95-05 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110916000098 2011-09-16 CERTIFICATE OF DISSOLUTION 2011-09-16
100622002726 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080616000621 2008-06-16 CERTIFICATE OF INCORPORATION 2008-06-16

Court Cases

Court Case Summary

Filing Date:
2010-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DI
Party Role:
Plaintiff
Party Name:
PRISCA NAIL INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State