SALON SEVEN INC.

Name: | SALON SEVEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2007 (18 years ago) |
Date of dissolution: | 14 Jun 2017 |
Entity Number: | 3566128 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 111 HICKS STREET, APT. 9J, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORI GOLDSTEIN | DOS Process Agent | 111 HICKS STREET, APT. 9J, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MARK DOLENGOWSKI | Chief Executive Officer | 111 HICKS STREET, APT. 9J, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-19 | 2015-09-03 | Address | 111 HICKS ST, 9J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-08-28 | 2011-09-19 | Address | 111 HICKS STREET, 9J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2009-08-28 | 2015-09-03 | Address | 111 HICKS STREET, 9J, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2009-08-28 | 2015-09-03 | Address | 110 E. 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2007-09-11 | 2009-08-28 | Address | 110 E. 7TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170614000742 | 2017-06-14 | CERTIFICATE OF DISSOLUTION | 2017-06-14 |
150903006399 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130909006853 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110919002062 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090828002651 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State