Name: | 797 MADISON AVENUE SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1990 (35 years ago) |
Date of dissolution: | 30 Sep 2024 |
Entity Number: | 1442030 |
ZIP code: | 34113 |
County: | New York |
Place of Formation: | New York |
Address: | 12250 Tamiami Trl E Ste 304, Naples, FL, United States, 34113 |
Principal Address: | C/O FORTE MGT, 12250 Tamiami Trl E Ste 304, Naples, FL, United States, 34113 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O FORTE MANAGEMENT | DOS Process Agent | 12250 Tamiami Trl E Ste 304, Naples, FL, United States, 34113 |
Name | Role | Address |
---|---|---|
JOHN FRIEDA | Chief Executive Officer | 12250 TAMIAMI TRL E STE 304, NAPLES, FL, United States, 34113 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 57 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 12250 TAMIAMI TRL E STE 304, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer) |
2024-05-12 | 2024-05-12 | Address | 12250 TAMIAMI TRL E STE 304, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer) |
2024-05-12 | 2024-09-30 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2024-05-12 | 2024-05-12 | Address | 57 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038059 | 2024-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-30 |
240512000024 | 2024-05-12 | BIENNIAL STATEMENT | 2024-05-12 |
200428002002 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
190822000146 | 2019-08-22 | CERTIFICATE OF CHANGE | 2019-08-22 |
160401006322 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State