Name: | HOLLYWOOD NAIL SPA CENTER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2012 (12 years ago) |
Entity Number: | 4333899 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 114 EAST 1ST STREET, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MU QING FENG WU DE LEE | Chief Executive Officer | 114 EAST 1ST STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
HOLLYWOOD NAIL SPA CENTER INC | DOS Process Agent | 114 EAST 1ST STREET, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2024-12-26 | Address | 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2023-05-26 | 2023-05-26 | Address | 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-12-26 | Address | 114 EAST 1ST STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002311 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
230526001840 | 2023-05-26 | BIENNIAL STATEMENT | 2022-12-01 |
201208060931 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181218006843 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
141205006183 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203599 | OL VIO | INVOICED | 2013-06-14 | 250 | OL - Other Violation |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State