SUFFERN NAIL SPA INC.

Name: | SUFFERN NAIL SPA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2015 (10 years ago) |
Entity Number: | 4791801 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 191 ROUTE 59, SUITE 3, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEUNRYONG ON | Chief Executive Officer | 191 ROUTE 59, SUITE 3, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
SUFFERN NAIL SPA INC. | DOS Process Agent | 191 ROUTE 59, SUITE 3, SUFFERN, NY, United States, 10901 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-15-02710 | Appearance Enhancement Business License | 2015-11-06 | 2027-11-06 | 191 Route 59 Ste 3, Suffern, NY, 10901-5002 |
AEB-15-02710 | DOSAEBUSINESS | 2015-11-06 | 2027-11-06 | 191 Route 59 Ste 3, Suffern, NY, 10901 |
AEB-15-02710 | DOSAEBUSUNESS | 2015-11-06 | 2027-11-06 | 191 Route 59 Ste 3, Suffern, NY, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 191 ROUTE 59, SUITE 3, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 191 ROUTE 59, SUITE 3, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-07-14 | Address | 191 ROUTE 59, SUITE 3, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2023-12-20 | 2025-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2025-07-14 | Address | 191 ROUTE 59, SUITE 3, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714002967 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
231220003798 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
190702060147 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
190125060125 | 2019-01-25 | BIENNIAL STATEMENT | 2017-07-01 |
150720010138 | 2015-07-20 | CERTIFICATE OF INCORPORATION | 2015-07-20 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State