REEDCHY NAIL SPA INC

Name: | REEDCHY NAIL SPA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2014 (11 years ago) |
Entity Number: | 4518628 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 274 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REEDCHY NAIL SPA INC | DOS Process Agent | 274 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
XIAO YUN CHEN | Chief Executive Officer | 274 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-14-00898 | Appearance Enhancement Business License | 2014-05-02 | 2026-06-06 | 274 5th Ave, Brooklyn, NY, 11215-1971 |
AEB-14-00898 | DOSAEBUSINESS | 2014-05-02 | 2026-06-06 | 274 5th Ave, Brooklyn, NY, 11215 |
AEB-14-00898 | DOSAEBUSUNESS | 2014-05-02 | 2026-06-06 | 274 5th Ave, Brooklyn, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Address | 274 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-10-27 | 2025-06-27 | Address | 274 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-10-27 | 2025-06-27 | Address | 274 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2014-01-24 | 2017-10-27 | Address | 274 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2014-01-24 | 2025-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627000303 | 2025-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-26 |
210819000695 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
180501006754 | 2018-05-01 | BIENNIAL STATEMENT | 2018-01-01 |
171027006197 | 2017-10-27 | BIENNIAL STATEMENT | 2016-01-01 |
140124010075 | 2014-01-24 | CERTIFICATE OF INCORPORATION | 2014-01-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2825338 | CL VIO | INVOICED | 2018-08-02 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-07-26 | Pleaded | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State