Name: | MAGGIE NAIL & SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2012 (12 years ago) |
Date of dissolution: | 15 Dec 2023 |
Entity Number: | 4332488 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2044 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2044 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
MARGARET H BAI | Chief Executive Officer | 188-01C 71ST CRESCENT 2B, FRESH MEADOWS, NY, United States, 11365 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21MA1444140 | Appearance Enhancement Business License | 2013-01-07 | 2025-01-07 | 2044 JERICHO TPKE, EAST NORTHPORT, NY, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 188-01C 71ST CRESCENT 2B, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 188-01C 71ST CRESCENT 2B, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-01-08 | Address | 188-01C 71ST CRESCENT 2B, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-01-08 | Address | 2044 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2014-12-08 | 2023-10-02 | Address | 188-01C 71ST CRESCENT 2B, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2012-12-13 | 2023-10-02 | Address | 2044 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2012-12-13 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108003939 | 2023-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-15 |
231002001189 | 2023-10-02 | BIENNIAL STATEMENT | 2022-12-01 |
181226006053 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
141208006814 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121213000640 | 2012-12-13 | CERTIFICATE OF INCORPORATION | 2012-12-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6483748001 | 2020-06-30 | 0235 | PPP | 2044 JERICHO TPKE, EAST NORTHPORT, NY, 11731-6204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State