Name: | MURRAY HILL SKIN CARE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1991 (34 years ago) |
Entity Number: | 1514751 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 567 3RD AVE, 2ND FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 567 3RD AVE, 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
YONG T. HELMS | Agent | 567 3RD AVENUE 2ND FL., NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
YONG T HELMS | Chief Executive Officer | 567 3RD AVE, 2ND FL, NEW YORK, NY, United States, 10016 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21MU1262667 | Appearance Enhancement Business License | 2006-11-28 | 2024-11-28 | 567 THIRD AVE 2ND FL, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-20 | 2013-04-12 | Address | 567 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-07-14 | 2006-07-20 | Address | 567 3RD AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-05-21 | 2006-07-14 | Address | 567 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2006-07-14 | Address | 567 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2006-07-14 | Address | 567 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1991-03-11 | 1993-05-21 | Address | 400 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412002234 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110418002019 | 2011-04-18 | BIENNIAL STATEMENT | 2011-03-01 |
090427002972 | 2009-04-27 | BIENNIAL STATEMENT | 2009-03-01 |
070328002661 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
060720000184 | 2006-07-20 | CERTIFICATE OF CHANGE | 2006-07-20 |
060714002112 | 2006-07-14 | BIENNIAL STATEMENT | 2005-03-01 |
930521002427 | 1993-05-21 | BIENNIAL STATEMENT | 1993-03-01 |
910311000004 | 1991-03-11 | CERTIFICATE OF INCORPORATION | 1991-03-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-12-10 | No data | 567 3RD AVE, MA, 10016 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2021-12-13 | No data | 567 3 AVENUE, MA, 10016 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
2019-03-27 | No data | 567 3 AVENUE, MA, 10016 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State