Search icon

NATURAL SKIN CARE CORP.

Company Details

Name: NATURAL SKIN CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1655794
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3589 TONOPAH STREET, SEAFORD, NY, United States, 11783
Principal Address: 4131 MERRICK AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE COLOMBO Chief Executive Officer 3589 TONOPAH ST, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
C/O DENISE COLOMBO DOS Process Agent 3589 TONOPAH STREET, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1998-08-25 1999-11-19 Address 18 OXFORD AVE, MELVILLE, NY, 00000, USA (Type of address: Service of Process)
1996-07-25 1999-12-31 Address 18 OXFORD AVE, MELVILLE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-07-25 1999-12-31 Address TARA PEDONE, 4131 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1996-07-25 1998-08-25 Address 9 CROYDON COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1992-07-31 1996-07-25 Address 9 CROYDON COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1715477 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000711002781 2000-07-11 BIENNIAL STATEMENT 2000-07-01
991231002141 1999-12-31 BIENNIAL STATEMENT 1998-07-01
991119000492 1999-11-19 CERTIFICATE OF CHANGE 1999-11-19
980825002321 1998-08-25 BIENNIAL STATEMENT 1998-07-01
960725002308 1996-07-25 BIENNIAL STATEMENT 1996-07-01
920731000487 1992-07-31 CERTIFICATE OF INCORPORATION 1992-07-31

Date of last update: 22 Jan 2025

Sources: New York Secretary of State