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
Name | Role | Address |
---|---|---|
ROBERT LOMINO | DOS Process Agent | 69 SPRUCE RIDGE DR, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
ROBERT LOMINO | Chief Executive Officer | 47 CHESTNUT ST, COLD SPRING, NY, United States, 10516 |
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) |
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