Search icon

NY GLAMOUR NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NY GLAMOUR NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2008 (17 years ago)
Date of dissolution: 31 Mar 2021
Entity Number: 3688205
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 769 E 149TH ST, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONG THI NGUYEN DOS Process Agent 769 E 149TH ST, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
HONG THI NGUYEN Chief Executive Officer 769 E 149TH ST, BRONX, NY, United States, 10455

History

Start date End date Type Value
2016-06-16 2018-06-07 Address 769 E 149TH ST, BRONX, NY, 10455, USA (Type of address: Service of Process)
2010-07-01 2016-06-16 Address 769 E 149TH ST, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
2010-07-01 2016-06-16 Address 769 E 149TH ST, BRONX, NY, 10455, USA (Type of address: Service of Process)
2009-06-08 2010-07-01 Address 769 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)
2008-06-23 2009-06-08 Address 769 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331000134 2021-03-31 CERTIFICATE OF DISSOLUTION 2021-03-31
180607006441 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160616006330 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140613006349 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120720002742 2012-07-20 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983213 CL VIO INVOICED 2019-02-15 175 CL - Consumer Law Violation
2972469 CL VIO CREDITED 2019-01-30 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-18 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-01-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2018-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CABRERA
Party Role:
Plaintiff
Party Name:
NY GLAMOUR NAILS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State