Fancy Nails & Spa Utica Inc.

Domestic Business Corporation · 50 Auert Avenue, Suite 9, Utica, NY 13502

Overview

FANCY NAILS & SPA UTICA INC. (DOS #7425516) is a Domestic Business Corporation in Utica, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on September 23, 2024. The registered business location is at 50 Auert Avenue, Suite 9, Utica, NY 13502. The DOS process location is Fancy Nails & Spa Utica Inc. at 50 Auert Avenue, Suite 9, Utica, NY 13502.

Business Entity Information

DOS ID7425516
Current Entity NameFANCY NAILS & SPA UTICA INC.
CountyOneida
JurisdictionNew York
Entity TypeDOMESTIC BUSINESS CORPORATION
Initial DOS Filing Date2024-09-23
DOS Process NameFANCY NAILS & SPA UTICA INC.
DOS Process Address50 Auert Avenue
Suite 9
Utica
NY 13502

Lastest Filing Information

Filing Number240923001143
Filing TypeCERTIFICATE OF INCORPORATION
Mod Cert Code01DB A
Approved Date2024-09-23
Filing Date2024-09-23
Entity TypeDOMESTIC BUSINESS CORPORATION
Current Entity NameFANCY NAILS & SPA UTICA INC.
Effective Date2024-09-23
DurationPERPETUAL
Law SectionBUSINESS CORPORATION - 402 BUSINESS CORPORATION LAW
NFP CategoryNO-ANSWER
CountyOneida
JurisdictionNY
Filer NameDAN SONG
Filer Address50 Auert Avenue
Suite 9
Utica
NY 13502
DOS Process NameFANCY NAILS & SPA UTICA INC.
DOS Process Address50 Auert Avenue
Suite 9
Utica
NY 13502
Old StocksStock Type: NO PAR VALUE, Number of Shares: 200, Par Value: 0
New StocksStock Type: NO PAR VALUE, Number of Shares: 200, Par Value: 0

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2024-09-23FANCY NAILS & SPA UTICA INC.240923001143ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2024-09-23Service of ProcessFANCY NAILS & SPA UTICA INC.50 Auert Avenue, Suite 9, Utica, NY 13502240923001143

Location Information

Street Address 50 AUERT AVENUE
SUITE 9
CityUTICA
StateNY
Zip Code13502

Corporations in the same zip code

Address: 1500 Genesee St, Utica, NY 13502
Initial DOS Filing Date: 2024-12-17
Address: 1003 Lamb St, Utica, NY 13502
Registered Agent Name: Calvin Lamar Holliman Best
DOS Process Name: Calvin Lamar Holliman Best
Initial DOS Filing Date: 2024-12-20
Address: 600 Dawes Avenue, Utica, NY 13502
DOS Process Name: Brittney Hammett
Initial DOS Filing Date: 2024-12-18
Address: 1435 Francis St, Utica, NY 13502
DOS Process Name: R. MUNOZ
Initial DOS Filing Date: 2025-01-16
Address: 2512 Sunset ave, utica, NY 13502
DOS Process Name: Raquashia Henderson
Initial DOS Filing Date: 2025-01-13
Address: 2108 Genesee St, Utica, NY 13502
Registered Agent Name: DAVID K. GRIFFITH
Initial DOS Filing Date: 2025-01-03
Address: 136 Marnie St, Utica, NY 13502
Registered Agent Name: Joshua Thomas
DOS Process Name: Joshua Thomas
Initial DOS Filing Date: 2024-12-02
Address: 220 Richardson Ave, Utica, NY 13502
DOS Process Name: Brandyn miller
Initial DOS Filing Date: 2025-01-01
Address: 1022 Downer Ave, 2sf, Utica, NY 13502
Initial DOS Filing Date: 2024-12-26
Address: 607 Plant St, Utica, NY 13502
Registered Agent Name: Miguel V Albarran
Initial DOS Filing Date: 2024-12-03
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: 14 Nantucket Way, Mount Sinai, NY 11766
Initial DOS Filing Date: 2023-08-25
Address: 43-20 Union St 5a, Flushing, NY 11355
Initial DOS Filing Date: 2021-10-18
Address: 2355 E 12 st apt. 2T, Brooklyn, NY 11229
DOS Process Name: C/O THE COMPANY
Initial DOS Filing Date: 2023-07-27
Address: 290 E 204th St, Bronx, NY 10467
DOS Process Name: The Company
Initial DOS Filing Date: 2022-07-07
Address: 99 Wall Street #1160, New York, NY 10005
Initial DOS Filing Date: 2022-01-24
Address: 23 N. Henry Street, Brooklyn, NY 11222
Initial DOS Filing Date: 2024-08-05
Address: 2 Gramercy Pl, Huntington, NY 11743
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2022-09-08
Address: 3000 Ontario Center Rd., Walworth, NY 14568
DOS Process Name: PAIGE L. HENDERSON
Initial DOS Filing Date: 2022-12-29
Address: 368 Old Tarrytown Road, White Plains, NY 10603
DOS Process Name: Seda Hair Inc.
Initial DOS Filing Date: 2022-05-06
Address: 35 major lockwood lane, Pound Ridge, NY 10576
Initial DOS Filing Date: 2024-07-26

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.