Search icon

YAYA NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YAYA NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2009 (16 years ago)
Date of dissolution: 19 Sep 2017
Entity Number: 3759403
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 8 BEACH STREET, NEW YORK, NY, United States, 10013
Principal Address: 8 BEACH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BEACH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZOU XIU RONG Chief Executive Officer 8 BEACH ST, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
170919000220 2017-09-19 CERTIFICATE OF DISSOLUTION 2017-09-19
150113006545 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130108006503 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110128003042 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090106000402 2009-01-06 CERTIFICATE OF INCORPORATION 2009-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1777132 CL VIO INVOICED 2014-09-09 250 CL - Consumer Law Violation
1740439 CL VIO CREDITED 2014-07-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-16 Hearing Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State