CARNEGIE NAILS & SPA, INC.

Name: | CARNEGIE NAILS & SPA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2008 (17 years ago) |
Date of dissolution: | 30 Aug 2022 |
Entity Number: | 3703867 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2807 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2807 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SANG WOO HAN | Chief Executive Officer | 2807 BROADWAY, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-17 | 2023-01-15 | Address | 2807 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2008-08-01 | 2022-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-01 | 2023-01-15 | Address | 2807 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230115000420 | 2022-08-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-30 |
140807007232 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120815002440 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100917002022 | 2010-09-17 | BIENNIAL STATEMENT | 2010-08-01 |
080801000417 | 2008-08-01 | CERTIFICATE OF INCORPORATION | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State