Name: | JAIME NATURAL NAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2008 (16 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 3740549 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 153 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 49 EVERGREEN 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 | 153 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
WONG WAI YAN | Chief Executive Officer | 49 EVERGREEN AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-30 | 2012-12-18 | Address | 153 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-11-06 | 2009-10-30 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000583 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
121218002214 | 2012-12-18 | BIENNIAL STATEMENT | 2012-11-01 |
091030000062 | 2009-10-30 | CERTIFICATE OF CHANGE | 2009-10-30 |
081106000774 | 2008-11-06 | CERTIFICATE OF INCORPORATION | 2008-11-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-03-03 | No data | 153 W 27TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
182296 | OL VIO | INVOICED | 2012-09-26 | 500 | OL - Other Violation |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State