BOHEMIA SALON INC.

Name: | BOHEMIA SALON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2013 (12 years ago) |
Date of dissolution: | 22 Nov 2021 |
Entity Number: | 4483949 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 6054 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6054 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIA MARASA | Chief Executive Officer | 6054 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-16 | 2021-11-23 | Address | 6054 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2018-03-16 | 2021-11-23 | Address | 6054 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2018-02-15 | 2018-03-16 | Address | 6054 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2013-11-07 | 2021-11-22 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2013-11-07 | 2018-02-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211123000355 | 2021-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-22 |
191106060327 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
180316002016 | 2018-03-16 | BIENNIAL STATEMENT | 2017-11-01 |
180215000461 | 2018-02-15 | CERTIFICATE OF AMENDMENT | 2018-02-15 |
180103000673 | 2018-01-03 | ANNULMENT OF DISSOLUTION | 2018-01-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State