Search icon

SALON MANAGEMENT CORPORATION

Company Details

Name: SALON MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1980 (45 years ago)
Date of dissolution: 15 Dec 2017
Entity Number: 653519
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAN HANRAHAN Chief Executive Officer 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-08-23 2012-09-06 Address 875 AVE OF AMERICAS, SUITE #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-08-23 2012-09-06 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, 2131, USA (Type of address: Chief Executive Officer)
2004-11-15 2006-08-23 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer)
2004-11-15 2006-08-23 Address 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Principal Executive Office)
2004-11-15 2006-08-23 Address 875 AVE OF AMERICAS, SUITE #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171215000348 2017-12-15 CERTIFICATE OF TERMINATION 2017-12-15
160912006464 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140908006240 2014-09-08 BIENNIAL STATEMENT 2014-09-01
121019001123 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120906006249 2012-09-06 BIENNIAL STATEMENT 2012-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State