Name: | 39 NAIL & SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4002461 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 322 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 322 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2185273 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
101001000557 | 2010-10-01 | CERTIFICATE OF INCORPORATION | 2010-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-01-27 | No data | 322 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-10-29 | No data | 322 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1923350 | CL VIO | INVOICED | 2014-12-24 | 700 | CL - Consumer Law Violation |
1875781 | CL VIO | CREDITED | 2014-11-07 | 550 | CL - Consumer Law Violation |
208936 | OL VIO | INVOICED | 2013-04-08 | 350 | OL - Other Violation |
172712 | CL VIO | INVOICED | 2012-07-03 | 600 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-10-29 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2014-10-29 | Default Decision | PRICE LIST NOT DISPLAYED CONSPICUOUSLY | 1 | No data | 1 | No data |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State