VITAL NAILS INC.

Name: | VITAL NAILS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1979 (46 years ago) |
Date of dissolution: | 17 Feb 1998 |
Entity Number: | 567825 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 CAIN DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 CAIN DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
TERRY CUTRONE | Chief Executive Officer | 22 CAIN DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-19 | 1993-02-19 | Address | 22 CAIN DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1979-07-09 | 1989-10-19 | Address | 43 EDNA DR., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190129019 | 2019-01-29 | ASSUMED NAME CORP INITIAL FILING | 2019-01-29 |
980217000471 | 1998-02-17 | CERTIFICATE OF DISSOLUTION | 1998-02-17 |
000050005845 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930219003098 | 1993-02-19 | BIENNIAL STATEMENT | 1992-07-01 |
C066854-3 | 1989-10-19 | CERTIFICATE OF AMENDMENT | 1989-10-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State