Search icon

CLINICA ESTETICO LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CLINICA ESTETICO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (39 years ago)
Entity Number: 1103597
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 50 Rockefeller Plaza, 4th Floor, New York, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JOANNE HOWARD Chief Executive Officer 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 70 CEDAR HILL AVE / 2ND FL, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 70 CEDAR HILL AVE / 2ND FL, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-10 Address 70 CEDAR HILL AVE / 2ND FL, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-12-10 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241210005067 2024-12-10 BIENNIAL STATEMENT 2024-12-10
241002004706 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
240927001352 2024-09-27 BIENNIAL STATEMENT 2024-09-27
050311002897 2005-03-11 BIENNIAL STATEMENT 2004-12-01
030115002635 2003-01-15 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State