Search icon

NEW L.I.C. NAILS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW L.I.C. NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2012 (13 years ago)
Date of dissolution: 25 Oct 2019
Entity Number: 4283498
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 21-34 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIEN THI DIEP DOS Process Agent 21-34 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
MIEN THI DIEP Chief Executive Officer 21-34 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2012-08-14 2016-09-02 Address 21-34 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191025000018 2019-10-25 CERTIFICATE OF DISSOLUTION 2019-10-25
190130060430 2019-01-30 BIENNIAL STATEMENT 2018-08-01
160902006834 2016-09-02 BIENNIAL STATEMENT 2016-08-01
140813006132 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120814000727 2012-08-14 CERTIFICATE OF INCORPORATION 2012-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2110781 CL VIO CREDITED 2015-06-23 175 CL - Consumer Law Violation
205628 OL VIO INVOICED 2013-06-19 700 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-15 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State