-
Home Page
›
-
Counties
›
-
Queens
›
-
10016
›
-
KUMARI NAILS SALON INC.
Company Details
Name: |
KUMARI NAILS SALON INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Feb 2012 (13 years ago)
|
Entity Number: |
4198278 |
ZIP code: |
10016
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
370 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
KUMARI NAILS SALON INC.
|
DOS Process Agent
|
370 3RD AVENUE, NEW YORK, NY, United States, 10016
|
Chief Executive Officer
Name |
Role |
Address |
MANJU SAPKOTA
|
Chief Executive Officer
|
1718 PUTNAM AVE, APT 2R, RIDGEWOOD, NY, United States, 11385
|
History
Start date |
End date |
Type |
Value |
2014-02-14
|
2017-08-01
|
Address
|
17-10 NORMAN STREET, APT 2FL, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2012-02-03
|
2014-02-14
|
Address
|
17-10 NORMAN STREET, SUITE 2FL, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170801006982
|
2017-08-01
|
BIENNIAL STATEMENT
|
2016-02-01
|
140214006140
|
2014-02-14
|
BIENNIAL STATEMENT
|
2014-02-01
|
120531000849
|
2012-05-31
|
CERTIFICATE OF AMENDMENT
|
2012-05-31
|
120203000939
|
2012-02-03
|
CERTIFICATE OF INCORPORATION
|
2012-02-03
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1619382
|
CL VIO
|
INVOICED
|
2014-03-12
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-02-24
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.
|
1
|
1
|
No data
|
No data
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State