Search icon

ROBERT'S SALON, INC.

Company Details

Name: ROBERT'S SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1987 (38 years ago)
Date of dissolution: 15 Jun 2018
Entity Number: 1182643
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 69 SPRUCE RIDGE DR, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT LOMINO DOS Process Agent 69 SPRUCE RIDGE DR, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
ROBERT LOMINO Chief Executive Officer 47 CHESTNUT ST, COLD SPRING, NY, United States, 10516

Form 5500 Series

Employer Identification Number (EIN):
133417767
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-18 2003-05-20 Address 69 SPRUCE RIDGE DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1999-06-18 2001-06-18 Address 74 TROLLEY RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
1999-06-18 2001-06-18 Address 74 TROLLEY RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1999-06-18 2001-06-18 Address 74 TROLLEY RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1993-08-04 1999-06-18 Address 74 TROLLEY ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180615000647 2018-06-15 CERTIFICATE OF DISSOLUTION 2018-06-15
170605007182 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130626002343 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110707003018 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090603002413 2009-06-03 BIENNIAL STATEMENT 2009-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State