Search icon

ESTETICA, INC.

Company Details

Name: ESTETICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1989 (36 years ago)
Entity Number: 1339291
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 88 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA COHEN Chief Executive Officer 20 S FRANKLIN AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2003-03-27 2009-02-24 Address 766 WILSON COURT, WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-06-15 2003-03-27 Address 184 CLEMENT AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-06-15 2003-03-27 Address 184 CLEMENT AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1993-06-15 2003-03-27 Address 184 CLEMENT AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1989-03-29 1993-06-15 Address 717 MIDDLE NECK RD., GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090224002247 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070323002300 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002217 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030327002510 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010410002402 2001-04-10 BIENNIAL STATEMENT 2001-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State