Search icon

ASTORIA SALON INC.

Company Details

Name: ASTORIA SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3547406
ZIP code: 11103
County: Kings
Place of Formation: New York
Address: 4202 28TH AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4202 28TH AVE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
AZIZ BAHRI Chief Executive Officer 4202 28TH AVE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2009-08-04 2011-07-25 Address 42-02 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2009-08-04 2011-07-25 Address 42-02 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2009-08-04 2011-07-25 Address 42-02 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2007-07-25 2009-08-04 Address 42-02 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2007-07-25 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2035685 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110725002818 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090804002271 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070725000030 2007-07-25 CERTIFICATE OF INCORPORATION 2007-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-15 No data 4202 28TH AVE, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2160754 CL VIO CREDITED 2015-08-28 350 CL - Consumer Law Violation
2160759 CL VIO INVOICED 2015-08-28 350 CL - Consumer Law Violation
2138747 CL VIO CREDITED 2015-07-27 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-15 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2015-07-15 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2015-07-15 Settlement (Pre-Hearing) NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406818 Insurance 2024-09-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-26
Termination Date 1900-01-01
Section 1446
Sub Section IN
Status Pending

Parties

Name CAPITOL INDEMNITY CORPORATION
Role Plaintiff
Name ASTORIA SALON INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State