Search icon

SALON BRIANA INC.

Company Details

Name: SALON BRIANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1993 (32 years ago)
Entity Number: 1701931
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: PO BOX 09-0647, BROOKLYN, NY, United States, 11209
Principal Address: 8319 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALON BRIANA INC. DOS Process Agent PO BOX 09-0647, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MICHAEL GUILIANO Chief Executive Officer 8319 5TH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date End date Address
21SA0311664 Appearance Enhancement Business License 1993-02-25 2025-02-25 8319 5TH AVE, BROOKLYN, NY, 11209

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 8319 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2025-02-03 Address PO BOX 09-0647, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2023-02-07 2023-02-07 Address 8319 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Address 8319 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-02-20 2023-02-07 Address PO BOX 09-0647, BROOKLYN, NY, 11209, 0647, USA (Type of address: Service of Process)
1994-02-10 2023-02-07 Address 8319 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-02-10 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-10 2001-02-20 Address 8319 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000885 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207003607 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210204061390 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206061038 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006728 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202008238 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130225002335 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110210002694 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090126003138 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070209002601 2007-02-09 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-20 No data 8319 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 8319 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 8319 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-20 No data 8319 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State