Search icon

DIAMOND 47 NAILS INC.

Company Details

Name: DIAMOND 47 NAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2011 (14 years ago)
Entity Number: 4045552
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 140 E 46TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHONG YEA LEE Chief Executive Officer 140 E 46TH STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DIAMOND 47 NAILS INC. DOS Process Agent 140 E 46TH STREET, NEW YORK, NY, United States, 10017

Licenses

Number Type Date End date Address
AEB-14-00486 Appearance Enhancement Business License 2014-03-17 2026-03-17 140 E 46th St, New York, NY, 10017-2608

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 140 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-01-02 2025-01-06 Address 140 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-02 2025-01-06 Address 140 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-03-04 2015-01-02 Address 415 E 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2013-03-04 2015-01-02 Address 415 E 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2013-03-04 2015-01-02 Address 415 E 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-01-21 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-21 2013-03-04 Address 139 EAST 47TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002267 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230116000338 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210106061924 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190110060538 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105007035 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102007060 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130304006010 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110121000712 2011-01-21 CERTIFICATE OF INCORPORATION 2011-01-21

Date of last update: 16 Jan 2025

Sources: New York Secretary of State