Search icon

SALON FX, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SALON FX, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1992 (33 years ago)
Date of dissolution: 22 Oct 2018
Entity Number: 1645262
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 300 SOUTH MAIN ST, NEW YORK, NY, United States, 10956
Principal Address: 30 DIANE DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 SOUTH MAIN ST, NEW YORK, NY, United States, 10956

Chief Executive Officer

Name Role Address
JASON KRON Chief Executive Officer 30 DIANE DRIVE, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133671524
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21SA1431278 DOSAEBUSINESS 2014-01-03 2026-01-11 300 S MAIN ST, NEW CITY, NY, 10956
21SA1431278 Appearance Enhancement Business License 2012-07-26 2026-01-11 300 S MAIN ST, NEW CITY, NY, 10956

History

Start date End date Type Value
2002-06-05 2012-08-01 Address 2 CHERRY LANE, TALLMAN, NY, 10952, USA (Type of address: Chief Executive Officer)
1998-06-23 2002-06-05 Address C/O P & S, 133 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
1998-06-23 2012-08-01 Address 74 TAMARACK LN, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1995-07-31 1998-06-23 Address 74 TAMARACK LANE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1995-07-31 1998-06-23 Address 5 NOTTINGHAM COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181022000527 2018-10-22 CERTIFICATE OF DISSOLUTION 2018-10-22
160602006363 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140616006215 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120801002608 2012-08-01 BIENNIAL STATEMENT 2012-06-01
020605002595 2002-06-05 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State