Search icon

EVA SCRIVO SALON, INC.

Company Details

Name: EVA SCRIVO SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2233741
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 50 BOND ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BOND ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
EVA SCRIVO Chief Executive Officer 50 BOND ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2004-04-16 2008-03-21 Address 632 HUDSON ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-04-16 2008-03-21 Address 632 HUDSON ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-04-16 2008-03-21 Address 632 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-04-09 2004-04-16 Address 94 EAST 7TH ST, #1, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2002-04-09 2004-04-16 Address 94 EAST 7TH ST, #1, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-03-29 2002-04-09 Address 94 EAST 7TH ST., SUITE #1, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-03-29 2004-04-16 Address 94 EAST 7TH ST. #1, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2000-03-29 2002-04-09 Address 47 1/2 EAST 7TH ST., #C-1 APT., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-03-02 2000-03-29 Address 94 EAST 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080321002054 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060405003003 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040416002328 2004-04-16 BIENNIAL STATEMENT 2004-03-01
020409002755 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000329002821 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980302000196 1998-03-02 CERTIFICATE OF INCORPORATION 1998-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-08 No data 139 5TH AVE, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 139 5TH AVE, Manhattan, NEW YORK, NY, 10010 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: 14 Mar 2025

Sources: New York Secretary of State