SALON DAKOTAH, INC.

Name: | SALON DAKOTAH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1992 (33 years ago) |
Entity Number: | 1648538 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7950 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY PERGOLA | Chief Executive Officer | 7950 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7950 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21SA1147761 | DOSAEBUSINESS | 2014-01-03 | 2025-11-05 | 7950 JERICHO TPKE, WOODBURY, NY, 11797 |
21SA1147761 | Appearance Enhancement Business License | 2002-05-13 | 2025-11-05 | 7950 JERICHO TPKE, WOODBURY, NY, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2010-09-07 | Address | 7950 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2002-07-18 | 2006-06-27 | Address | 79-50 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2002-07-18 | 2010-09-07 | Address | 79-50 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2002-07-18 | 2010-09-07 | Address | 79-50 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2000-07-26 | 2002-07-18 | Address | 1 GUILLES LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160920006189 | 2016-09-20 | BIENNIAL STATEMENT | 2016-07-01 |
140725006356 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
120808002530 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100907002820 | 2010-09-07 | BIENNIAL STATEMENT | 2010-07-01 |
080714002258 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State