Search icon

ACTS NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTS NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2010 (15 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 4021028
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 56 CALVIN AVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYUNGWOO PARK Chief Executive Officer 56 CALVIN AVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
KYUNGWOO PARK DOS Process Agent 56 CALVIN AVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2018-11-06 2024-11-25 Address 56 CALVIN AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2018-11-06 2024-11-25 Address 56 CALVIN AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2014-11-10 2018-11-06 Address 318 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-11-10 2018-11-06 Address 318 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-11-18 2018-11-06 Address 318 LEXINGTON AVENUE, 1ST FL., NEW YORK, NY, 10016, 2603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000933 2024-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-05
181106006166 2018-11-06 BIENNIAL STATEMENT 2018-11-01
141110006855 2014-11-10 BIENNIAL STATEMENT 2014-11-01
101118000408 2010-11-18 CERTIFICATE OF INCORPORATION 2010-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172711 CL VIO INVOICED 2012-06-18 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State