Search icon

OCEAN Q NAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEAN Q NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2016 (9 years ago)
Entity Number: 4880400
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 610 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINGLI YU Chief Executive Officer 610 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date End date Address
AEB-25-01004 DOSAEBUSINESS 2025-05-13 2029-05-13 610 Brighton Beach Ave, Brooklyn, NY, 11235
AEB-16-01054 Appearance Enhancement Business License 2016-05-14 2028-05-14 14202 Franklyn ave apt 3a, Flushing, NY, 11355
AEB-16-01054 DOSAEBUSINESS 2016-05-14 2028-05-14 14202 Franklyn ave apt 3a, Flushing, NY, 11355

History

Start date End date Type Value
2024-01-20 2024-01-20 Address 610 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-01-20 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-22 2024-01-20 Address 610 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-01-15 2024-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-15 2024-01-20 Address 610 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240120000158 2024-01-20 BIENNIAL STATEMENT 2024-01-20
220126001410 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200130060154 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180122006058 2018-01-22 BIENNIAL STATEMENT 2018-01-01
160115010230 2016-01-15 CERTIFICATE OF INCORPORATION 2016-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813562 CL VIO INVOICED 2018-07-17 260 CL - Consumer Law Violation
2798214 CL VIO CREDITED 2018-06-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-30 Hearing Decision 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 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State