BRADLEY APPLE NAIL CORP.

Name: | BRADLEY APPLE NAIL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2010 (15 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 3979268 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 324 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JINMEI LIU | DOS Process Agent | 324 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JINMEI LIU | Chief Executive Officer | 324 BRADLEY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-08 | 2022-02-08 | Address | 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2022-02-08 | 2022-02-08 | Address | 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2014-07-10 | 2022-02-08 | Address | 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2012-08-09 | 2022-02-08 | Address | 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2014-07-10 | Address | 324 BRADLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208001983 | 2021-06-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-25 |
160705008531 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710007044 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120809002544 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100730000334 | 2010-07-30 | CERTIFICATE OF INCORPORATION | 2010-07-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1681353 | CL VIO | INVOICED | 2014-05-14 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-08 | Pleaded | PRICE LIST NOT DISPLAYED CONSPICUOUSLY | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State