Name: | M&M LUCKY NAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2009 (16 years ago) |
Entity Number: | 3869836 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 3125 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIANG GAO | Chief Executive Officer | 3125 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
M&M LUCKY NAILS, INC. | DOS Process Agent | 3125 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21M&1348441 | DOSAEBUSINESS | 2014-01-03 | 2029-02-28 | 3125 Fulton St, Brooklyn, NY, 11208 |
21M&1348441 | Appearance Enhancement Business License | 2009-12-28 | 2024-12-01 | 3125 Fulton St, Brooklyn, NY, 11208-1915 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-23 | 2020-11-05 | Address | 3146 FULTON STREET, BROOKLYN, NY, 11208, 1923, USA (Type of address: Chief Executive Officer) |
2011-11-02 | 2013-10-23 | Address | 3146 FULTON STREET, BROOKLYN, NY, 11208, 1923, USA (Type of address: Chief Executive Officer) |
2009-10-21 | 2020-11-05 | Address | 3146 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105061182 | 2020-11-05 | BIENNIAL STATEMENT | 2019-10-01 |
131023002233 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111102002299 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091021000524 | 2009-10-21 | CERTIFICATE OF INCORPORATION | 2009-10-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
145619 | CL VIO | INVOICED | 2011-10-25 | 250 | CL - Consumer Law Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State