Name: | RENATURE SKIN CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1996 (29 years ago) |
Entity Number: | 2058316 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 150 41ST STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENATURE SKIN CARE INC. | DOS Process Agent | 150 41ST STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
IAN LIRENMAN | Chief Executive Officer | 150 41ST STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-20 | 2020-08-07 | Address | 150 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2012-08-15 | 2017-06-20 | Address | 333 HUDSON ST., SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-10-27 | 2012-08-15 | Address | 87 E SECOND STREET / SUITE 1B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-10-27 | 2017-06-20 | Address | 333 HUDSON STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-10-27 | 2017-06-20 | Address | 333 HUDSON STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060244 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180801008012 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170620006267 | 2017-06-20 | BIENNIAL STATEMENT | 2016-08-01 |
120815006252 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
101027002625 | 2010-10-27 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State