Search icon

A. N. NAILS CLZ INC.

Company Details

Name: A. N. NAILS CLZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2015 (10 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 4803456
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 475 LENOX AVE, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QI CHUN CHEN DOS Process Agent 475 LENOX AVE, NEW YORK, NY, United States, 10037

Chief Executive Officer

Name Role Address
QI CHUN CHEN Chief Executive Officer 475 LENOX AVE, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2022-10-07 2022-10-07 Address 475 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2017-10-25 2022-10-07 Address 475 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2015-08-12 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-12 2022-10-07 Address 475 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007001142 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
220609001908 2022-06-09 BIENNIAL STATEMENT 2021-08-01
171025006260 2017-10-25 BIENNIAL STATEMENT 2017-08-01
150812010027 2015-08-12 CERTIFICATE OF INCORPORATION 2015-08-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State