Search icon

CRYSTAL PROFESSIONAL NAIL SALON, INC.

Company Details

Name: CRYSTAL PROFESSIONAL NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2010 (15 years ago)
Entity Number: 3938975
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 67-69 AVENUE D, NEW YORK, NY, United States, 10009
Principal Address: 67-69 AVE D, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAN TING LIN Chief Executive Officer 67-69 AVE D, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-69 AVENUE D, NEW YORK, NY, United States, 10009

Licenses

Number Type Date End date Address
21CR1357448 DOSAEBUSINESS 2014-01-03 2029-01-06 67 69 AVENUE D, NEW YORK, NY, 10009
21CR1357448 Appearance Enhancement Business License 2010-05-06 2024-09-01 67 69 AVENUE D, NEW YORK, NY, 10009

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 67-69 AVE D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2014-06-25 2024-05-08 Address 67-69 AVE D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2012-06-06 2014-06-25 Address 67-69 AVE D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2010-04-20 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-20 2024-05-08 Address 67-69 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003002 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220418002113 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200507060621 2020-05-07 BIENNIAL STATEMENT 2020-04-01
180509002010 2018-05-09 BIENNIAL STATEMENT 2018-04-01
140625002038 2014-06-25 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210877 OL VIO INVOICED 2013-09-03 250 OL - Other Violation
186520 OL VIO INVOICED 2012-09-04 500 OL - Other Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State