NEW RUBY NAILS CORP

Name: | NEW RUBY NAILS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2016 (9 years ago) |
Entity Number: | 4978913 |
ZIP code: | 11361 |
County: | Monroe |
Place of Formation: | New York |
Address: | 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUN HE NAN | DOS Process Agent | 218-14 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
YUN H NAN | Chief Executive Officer | 44 BRIGGSBORO LN, FAIRPORT, NY, United States, 14450 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-16-02235 | Appearance Enhancement Business License | 2016-09-23 | 2024-09-23 | 687 Moseley Rd Ste 56, Perington, NY, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 44 BRIGGSBORO LN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2016-07-18 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-18 | 2025-02-13 | Address | 687 MOSLEY ROAD SUITE 56, PERINGTON, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001583 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
220105001967 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
160718010253 | 2016-07-18 | CERTIFICATE OF INCORPORATION | 2016-07-18 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State