Search icon

NEW ANGEL NAIL SALON INC.

Company Details

Name: NEW ANGEL NAIL SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2010 (15 years ago)
Date of dissolution: 15 Dec 2022
Entity Number: 3958888
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-13 MAIN ST. 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AI HUA WANG DOS Process Agent 40-13 MAIN ST. 2ND FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-06-08 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-08 2022-12-15 Address 40-13 MAIN ST. 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215003349 2022-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-15
100608000162 2010-06-08 CERTIFICATE OF INCORPORATION 2010-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-19 No data 4013 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-10 No data 4013 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 4013 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-11 No data 4013 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1635129 CL VIO INVOICED 2014-03-27 375 CL - Consumer Law Violation
1614714 CL VIO CREDITED 2014-03-07 375 CL - Consumer Law Violation
1519952 CL VIO INVOICED 2013-11-29 350 CL - Consumer Law Violation
203807 OL VIO CREDITED 2013-10-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-11 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State