Name: | KELLY CITY NAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2012 (13 years ago) |
Entity Number: | 4286392 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 2962 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Principal Address: | 2962B FULTON STREET, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PENG ZHENG | Chief Executive Officer | 2962 FULTON ST, KELLY CITY NAILS, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2962 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-15-01842 | Appearance Enhancement Business License | 2015-06-24 | 2027-06-24 | 2962 Fulton St, Brooklyn, NY, 11208-1009 |
AEB-15-01842 | DOSAEBUSINESS | 2015-06-24 | 2027-06-24 | 2962 Fulton St, Brooklyn, NY, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-25 | 2024-03-19 | Address | 2962 FULTON ST, KELLY CITY NAILS, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2012-08-21 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-21 | 2024-03-19 | Address | 2962 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319003630 | 2024-03-08 | CERTIFICATE OF PAYMENT OF TAXES | 2024-03-08 |
DP-2222291 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140825006318 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
120821001136 | 2012-08-21 | CERTIFICATE OF INCORPORATION | 2012-08-21 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-11-08 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2023-11-08 | Pleaded | PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES | 1 | No data | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State