-
Home Page
›
-
Counties
›
-
Richmond
›
-
10310
›
-
ALICE'S NAIL SPA INC.
Company Details
Name: |
ALICE'S NAIL SPA INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Mar 2009 (16 years ago)
|
Date of dissolution: |
22 Nov 2017 |
Entity Number: |
3787342 |
ZIP code: |
10310
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
1110 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Principal Address: |
1110 FOREST AVENUE, STAEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
XIU XIA DING
|
DOS Process Agent
|
1110 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310
|
Agent
Name |
Role |
Address |
XIU XIA DING
|
Agent
|
1110 FOREST AVENUE, STATEN ISLAND, NY, 10310
|
Chief Executive Officer
Name |
Role |
Address |
XIU XIA DING
|
Chief Executive Officer
|
1110 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310
|
History
Start date |
End date |
Type |
Value |
2009-03-18
|
2011-03-25
|
Address
|
1110 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171122000061
|
2017-11-22
|
CERTIFICATE OF DISSOLUTION
|
2017-11-22
|
130402002233
|
2013-04-02
|
BIENNIAL STATEMENT
|
2013-03-01
|
110325002632
|
2011-03-25
|
BIENNIAL STATEMENT
|
2011-03-01
|
090318000055
|
2009-03-18
|
CERTIFICATE OF INCORPORATION
|
2009-03-18
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2034290
|
CL VIO
|
CREDITED
|
2015-04-01
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-03-20
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.
|
1
|
1
|
No data
|
No data
|
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State