Name: | SIVANA SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2005 (20 years ago) |
Entity Number: | 3169595 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 292 LAKE AVENUE, SAINT JAMES, NY, United States, 11780 |
Principal Address: | 292 LAKE AVENUE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MELITO | Chief Executive Officer | 292 LAKE AVENUE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 LAKE AVENUE, SAINT JAMES, NY, United States, 11780 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-16-01799 | Appearance Enhancement Business License | 2016-08-04 | 2025-10-06 | 292 Lake avenue, St James, NY, 11780 |
AEB-16-01799 | DOSAEBUSINESS | 2016-08-04 | 2025-10-06 | 292 Lake avenue, St James, NY, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-28 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161212002013 | 2016-12-12 | BIENNIAL STATEMENT | 2015-02-01 |
111110000049 | 2011-11-10 | ERRONEOUS ENTRY | 2011-11-10 |
DP-1976911 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
051219000163 | 2005-12-19 | CERTIFICATE OF AMENDMENT | 2005-12-19 |
050228000095 | 2005-02-28 | CERTIFICATE OF INCORPORATION | 2005-02-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State