-
Home Page
›
-
Counties
›
-
Kings
›
-
11228
›
-
NY BAY RIDGE NAIL INC.
Company Details
Name: |
NY BAY RIDGE NAIL INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
19 Aug 2009 (16 years ago)
|
Entity Number: |
3846904 |
ZIP code: |
11228
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
7510 13TH AVE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
BYUNG YEO OH
|
Chief Executive Officer
|
7510 13TH AVE, BROOKLYN, NY, United States, 11228
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
7510 13TH AVE, BROOKLYN, NY, United States, 11228
|
History
Start date |
End date |
Type |
Value |
2009-08-19
|
2011-08-30
|
Address
|
7510 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130927002202
|
2013-09-27
|
BIENNIAL STATEMENT
|
2013-08-01
|
110830003101
|
2011-08-30
|
BIENNIAL STATEMENT
|
2011-08-01
|
090819000608
|
2009-08-19
|
CERTIFICATE OF INCORPORATION
|
2009-08-19
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2057128
|
CL VIO
|
CREDITED
|
2015-04-24
|
175
|
CL - Consumer Law Violation
|
185554
|
OL VIO
|
INVOICED
|
2012-09-11
|
250
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-04-16
|
No data
|
REFUND POLICY NOT POSTED
|
1
|
No data
|
No data
|
No data
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State