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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BOND ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
EVA SCRIVO | Chief Executive Officer | 50 BOND ST, NEW YORK, NY, United States, 10012 |
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) |
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 |
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