Name: | SALON DAMAUR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1989 (36 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1371768 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 FOXWOOD CIRCLE, MT. KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN LOIA | DOS Process Agent | 27 FOXWOOD CIRCLE, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
MAUREEN LOIA | Chief Executive Officer | 27 FOXWOOD CIRCLE, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 1997-12-31 | Address | 17 BURTIS AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1997-12-31 | Address | 17 BURTIS AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1989-07-26 | 1997-12-31 | Address | 17 BURTIS AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802545 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
971231002310 | 1997-12-31 | BIENNIAL STATEMENT | 1997-07-01 |
000051000792 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930319002481 | 1993-03-19 | BIENNIAL STATEMENT | 1992-07-01 |
C037502-5 | 1989-07-26 | CERTIFICATE OF INCORPORATION | 1989-07-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State