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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MEZZANINE FLOOR, 150 W. 49TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
AGATHA N KIM | Chief Executive Officer | 150 W 49TH ST, #2F, NEW YORK, NY, United States, 10019 |
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 |
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) |
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