Name: | CHEN MEIHUA NAIL ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2009 (16 years ago) |
Entity Number: | 3804936 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 8435 57TH ROAD, ELMMHURST, NY, United States, 11373 |
Principal Address: | 8435 57TH ROAD, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEIHUA CHEN | DOS Process Agent | 8435 57TH ROAD, ELMMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
MEIHUA CHEN | Chief Executive Officer | 8435 57TH ROAD, ELMHURST, NY, United States, 11373 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21CH1530986 | Appearance Enhancement Business License | 2013-04-26 | 2025-04-26 | 97 10 METROPOLITAN AVE, FOREST HILLS, NY, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 8435 57TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2011-05-13 | 2025-05-06 | Address | 8435 57TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2009-04-30 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-30 | 2025-05-06 | Address | 8435 57TH ROAD, ELMMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002548 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
130411006087 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110513002518 | 2011-05-13 | BIENNIAL STATEMENT | 2011-04-01 |
090430000576 | 2009-04-30 | CERTIFICATE OF INCORPORATION | 2009-04-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206704 | OL VIO | INVOICED | 2013-04-30 | 400 | OL - Other Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State