Search icon

SALON SERVICE, INC.

Headquarter

Company Details

Name: SALON SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1950 (75 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 64943
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 527 MARQUETTE AVENUE, SUITE 400, MINNEAPOLIS, MN, United States, 55402
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SALON SERVICE, INC., ILLINOIS CORP_54992386 ILLINOIS

DOS Process Agent

Name Role Address
KRISEL, LESSALL & DOWLING, ESQS. DOS Process Agent 1450 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DONALD E BENSON Chief Executive Officer 527 MARQUETTE AVENUE, SUITE 400, MINNEAPOLIS, MN, United States, 55402

History

Start date End date Type Value
1993-09-16 1994-04-14 Address 12800 WHITEWATER DRIVE, SUITE 300, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
1993-09-16 1994-04-14 Address 12800 WHITEWATER DRIVE, SUITE 300, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office)
1950-09-05 1993-09-16 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1344542 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940414002049 1994-04-14 BIENNIAL STATEMENT 1993-09-01
930916002293 1993-09-16 BIENNIAL STATEMENT 1992-09-01
Z023705-2 1980-10-01 ASSUMED NAME CORP INITIAL FILING 1980-10-01
175907 1959-08-28 CERTIFICATE OF AMENDMENT 1959-08-28
7840-20 1950-09-05 CERTIFICATE OF INCORPORATION 1950-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11741444 0215000 1979-01-02 120 EAST 16TH STREET, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-01-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320376858

Date of last update: 19 Mar 2025

Sources: New York Secretary of State