Name: | LABORATOIRES ESTHEDERM USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1993 (32 years ago) |
Entity Number: | 1709336 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 292 MADISON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 370 LEXINGTON AVE, STE 1502, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DANIEL NASSON | Chief Executive Officer | 370 LEXINGTON AVE, ST 1502, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
VICTOR NUSKIN | DOS Process Agent | 292 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
VICTOR P. MUSKIN, P.C. | Agent | ATT: VICTOR P. MUSKIN, ESQ., 445 PARK AVENUE 14TH FL, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 1999-03-17 | Address | 500 FIFTH AVE #1400, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
1994-03-31 | 1999-03-17 | Address | 3 RUE PALATINE, PARIS, 75006, FRA (Type of address: Chief Executive Officer) |
1994-03-31 | 1997-05-28 | Address | 600 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-11-29 | 2000-03-07 | Address | ATTN: SERGE MASSAT, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1993-03-10 | 1993-11-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-03-10 | 1999-03-17 | Address | 26TH FLOOR, 100 EAST PRATT STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000307000637 | 2000-03-07 | CERTIFICATE OF CHANGE | 2000-03-07 |
990317002316 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970528002424 | 1997-05-28 | BIENNIAL STATEMENT | 1997-03-01 |
960131002376 | 1996-01-31 | BIENNIAL STATEMENT | 1995-03-01 |
940331002788 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
931129000103 | 1993-11-29 | CERTIFICATE OF CHANGE | 1993-11-29 |
930310000455 | 1993-03-10 | APPLICATION OF AUTHORITY | 1993-03-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State