J. CHRISTOPHER SALON, INC.

Name: | J. CHRISTOPHER SALON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2000 (25 years ago) |
Entity Number: | 2499299 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 360 WEST 43RD ST, APT N6D, NEW YORK, NY, United States, 10036 |
Principal Address: | 43 SEVENTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J CHRISTOPHER WALSH | DOS Process Agent | 360 WEST 43RD ST, APT N6D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
J CHRISTOPHER WALSH | Chief Executive Officer | 43 SEVENTH AVE, NEW YORK, NY, United States, 10011 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21J 1126227 | DOSAEBUSINESS | 2014-01-03 | 2029-04-16 | 43 SEVENTH AVE, NEW YORK, NY, 10011 |
AEB-25-01419 | DOSAEBUSINESS | 2014-01-03 | 2029-04-16 | 43 SEVENTH AVE, NEW YORK, NY, 10011 |
AEB-25-01419 | DOSAEBUSUNESS | 2014-01-03 | 2029-04-16 | 43 SEVENTH AVE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-07 | 2008-04-09 | Address | 360 WEST 43RD ST, #6ND, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2010-04-16 | Address | 360 WEST 43RD ST, #6N, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-04-05 | 2004-04-07 | Address | 67 MORTON ST APT 6F, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2002-04-05 | 2004-04-07 | Address | 43 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2000-04-14 | 2004-04-07 | Address | 67 MORTON STREET, APARTMENT 6F, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120517002277 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100416002556 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080409002664 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060419002613 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040407002538 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
207955 | OL VIO | INVOICED | 2013-03-22 | 500 | OL - Other Violation |
147537 | CL VIO | INVOICED | 2011-10-18 | 75 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-31 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State