Search icon

SALON SEVEN INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LORI GOLDSTEIN DOS Process Agent 111 HICKS STREET, APT. 9J, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MARK DOLENGOWSKI Chief Executive Officer 111 HICKS STREET, APT. 9J, BROOKLYN, NY, United States, 11201

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State