Search icon

NEW NO. 1 NAIL AND SPA INC.

Company Details

Name: NEW NO. 1 NAIL AND SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006388
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 826 BROADWAY, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIU PING HE DOS Process Agent 826 BROADWAY, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
XIN PING HE Chief Executive Officer 826 BROADWAY, BROOKLYN, NY, United States, 11206

Licenses

Number Type Date End date Address
AEB-15-02629 Appearance Enhancement Business License 2015-10-29 2027-10-29 826 Broadway, Brooklyn, NY, 11206-7305
AEB-15-02629 DOSAEBUSINESS 2015-10-29 2027-10-29 826 Broadway, Brooklyn, NY, 11206

History

Start date End date Type Value
2012-10-26 2020-02-07 Address 826 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-05-10 2012-10-26 Address 826 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2010-10-13 2011-05-10 Address 826 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207000531 2020-02-07 CERTIFICATE OF CHANGE 2020-02-07
141020006577 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121026002285 2012-10-26 BIENNIAL STATEMENT 2012-10-01
110510001039 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10
101013000373 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1921977 CL VIO CREDITED 2014-12-23 175 CL - Consumer Law Violation
143673 CL VIO INVOICED 2011-07-19 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State