Search icon

JAIME NATURAL NAIL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
WONG WAI YAN Chief Executive Officer 49 EVERGREEN AVE, NEW HYDE PARK, NY, United States, 11040

History

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)

Filings

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

Inspections

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

Fine And Fees

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