Name: | NAIL 125 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2009 (16 years ago) |
Entity Number: | 3793548 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 125 MAIDEN LN., NEW YORK, NY, United States, 10038 |
Principal Address: | 125 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUMSOK HONG | Chief Executive Officer | 125 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
NAIL 125 CORP. | DOS Process Agent | 125 MAIDEN LN., NEW YORK, NY, United States, 10038 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21NA1337865 | DOSAEBUSINESS | 2014-01-03 | 2027-08-04 | 125 MAIDEN LN, NEW YORK, NY, 10038 |
21NA1337865 | Appearance Enhancement Business License | 2009-08-04 | 2027-08-04 | 125 MAIDEN LN, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2021-04-12 | Address | 125 MAIDEN LN., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412060689 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190418060183 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170425006294 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
150408006433 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130415006258 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187465 | OL VIO | INVOICED | 2012-06-07 | 500 | OL - Other Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State