Search icon

PARIS SALON, INC.

Company Details

Name: PARIS SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2001 (24 years ago)
Date of dissolution: 15 Dec 2016
Entity Number: 2650650
ZIP code: 10019
County: New York
Place of Formation: New York
Address: MEZZANINE FLOOR, 150 W. 49TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 150 W 49TH ST, #2F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MEZZANINE FLOOR, 150 W. 49TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
AGATHA N KIM Chief Executive Officer 150 W 49TH ST, #2F, NEW YORK, NY, United States, 10019

Licenses

Number Type Date End date Address
AEB-17-00220 Appearance Enhancement Business License 2017-02-07 2025-02-07 430 Route 25A, Saint James, NY, 11780-1759

History

Start date End date Type Value
2003-06-12 2013-06-25 Address 150 W 49TH ST, 2F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-06-12 2013-06-25 Address 150 W 49TH ST, 2F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-06-12 2005-09-16 Address 150 W 49TH ST, 2F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-06-14 2003-06-12 Address 150 W. 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161215000537 2016-12-15 CERTIFICATE OF DISSOLUTION 2016-12-15
130625002210 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110622002154 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090713002157 2009-07-13 BIENNIAL STATEMENT 2009-06-01
050916000188 2005-09-16 CERTIFICATE OF CHANGE 2005-09-16
050805002378 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030612002171 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010614000719 2001-06-14 CERTIFICATE OF INCORPORATION 2001-06-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State