Search icon

SALON DAMAUR INC.

Company Details

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

DOS Process Agent

Name Role Address
MAUREEN LOIA DOS Process Agent 27 FOXWOOD CIRCLE, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
MAUREEN LOIA Chief Executive Officer 27 FOXWOOD CIRCLE, MT. KISCO, NY, United States, 10549

History

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)

Filings

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