Name: | A.G. SALON EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2005 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3238730 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 111 JOHN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLAN AVRAHAM | Agent | 111 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 JOHN STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-21 | 2008-02-07 | Name | A.G. SALON ETC. INC. |
2007-11-20 | 2008-02-07 | Address | 402 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent) |
2007-11-20 | 2008-02-07 | Address | 402 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2005-08-03 | 2007-11-21 | Name | JED COMPUTER SALES AND SERVICES LTD. |
2005-08-03 | 2007-11-20 | Address | 1385 BROADWAY STORE #728, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1989352 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
080207000756 | 2008-02-07 | CERTIFICATE OF CHANGE | 2008-02-07 |
080207000764 | 2008-02-07 | CERTIFICATE OF AMENDMENT | 2008-02-07 |
071121000406 | 2007-11-21 | CERTIFICATE OF AMENDMENT | 2007-11-21 |
071120000329 | 2007-11-20 | CERTIFICATE OF CHANGE | 2007-11-20 |
050803000215 | 2005-08-03 | CERTIFICATE OF INCORPORATION | 2005-08-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State