COLORFUL NAIL & SPA INC

Name: | COLORFUL NAIL & SPA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2015 (10 years ago) |
Date of dissolution: | 07 Jul 2022 |
Entity Number: | 4776811 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-39 150TH ST, WHITESTONE, NY, United States, 11357 |
Principal Address: | 1239 150TH ST, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TING ZHUO | DOS Process Agent | 12-39 150TH ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
COLORFUL NAIL & SPA INC | Chief Executive Officer | 1239 150TH ST, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-14 | 2024-06-21 | Address | 1239 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2015-06-18 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-06-18 | 2024-06-21 | Address | 12-39 150TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621000275 | 2022-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-07 |
190614060255 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170614006310 | 2017-06-14 | BIENNIAL STATEMENT | 2017-06-01 |
150618010128 | 2015-06-18 | CERTIFICATE OF INCORPORATION | 2015-06-18 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-23 | 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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State