POMPADOUR SALON INC.

Name: | POMPADOUR SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1999 (26 years ago) |
Date of dissolution: | 30 Sep 2015 |
Entity Number: | 2436001 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8017 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090 |
Principal Address: | 940 GLEN COVE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8017 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
ANDREA CARR | Chief Executive Officer | 8017 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-04 | 2007-12-07 | Address | 8017 OSWEGO RD, LIVERPOOL, NY, 13090, 1603, USA (Type of address: Service of Process) |
2006-01-04 | 2007-12-07 | Address | 940 GLEN COVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
2006-01-04 | 2007-12-07 | Address | 8017 OSWEGO RD, LIVERPOOL, NY, 13090, 1603, USA (Type of address: Chief Executive Officer) |
2003-11-04 | 2006-01-04 | Address | 6126 PALM SUMMIT CIR, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
2003-11-04 | 2006-01-04 | Address | 8182 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150930000736 | 2015-09-30 | CERTIFICATE OF DISSOLUTION | 2015-09-30 |
091110002839 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071207002509 | 2007-12-07 | BIENNIAL STATEMENT | 2007-11-01 |
060104002264 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031104002432 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State