NAIL SPA PALACE I INC

Name: | NAIL SPA PALACE I INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2013 (12 years ago) |
Entity Number: | 4424465 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAIL SPA PALACE I INC | DOS Process Agent | 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
TIFFANY LIN | Chief Executive Officer | 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, United States, 11787 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21NA1563917 | DOSAEBUSINESS | 2014-01-03 | 2026-05-02 | 554 SMITHTOWN BYP STORE 3, SMITHTOWN, NY, 11787 |
21NA1563917 | DOSAEBUSUNESS | 2014-01-03 | 2026-05-02 | 554 SMITHTOWN BYP STORE 3, SMITHTOWN, NY, 11787 |
21NA1563917 | Appearance Enhancement Business License | 2013-07-03 | 2026-05-02 | 554 SMITHTOWN BYP STORE 3, SMITHTOWN, NY, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 544 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-06-18 | 2025-06-18 | Address | 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2023-06-22 | Address | 554 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 544 SMITHTOWN BY-PASS STORE #3, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618002902 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
230622001086 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210623001218 | 2021-06-23 | BIENNIAL STATEMENT | 2021-06-23 |
190614060295 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170615006284 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State