Search icon

MURRAY HILL SKIN CARE CENTER INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 567 3RD AVE, 2ND FL, NEW YORK, NY, United States, 10016

Agent

Name Role Address
YONG T. HELMS Agent 567 3RD AVENUE 2ND FL., NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
YONG T HELMS Chief Executive Officer 567 3RD AVE, 2ND FL, NEW YORK, NY, United States, 10016

Licenses

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

History

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)

Filings

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

Inspections

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