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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAN HANRAHAN | Chief Executive Officer | 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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