THE NEW YORK AESTHETIC CONSULTANTS, LLP

Name: | THE NEW YORK AESTHETIC CONSULTANTS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 24 Feb 1998 (27 years ago) |
Date of dissolution: | 08 Feb 2016 |
Entity Number: | 2231994 |
ZIP code: | 10021 |
County: | Blank |
Place of Formation: | New York |
Address: | 260 E 66TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 260 E 66TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-03 | 2003-01-08 | Address | 260 EAST 66TH STREET, NEW YORK, NY, 11021, USA (Type of address: Service of Process) |
2000-04-12 | 2006-02-10 | Name | THE NEW YORK AESTHETIC CENTER, LLP |
1998-02-24 | 2000-04-12 | Name | DERMATOLOGY, LASER AND PLASTIC SURGERY, LLP |
1998-02-24 | 2001-07-03 | Address | 875 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160208000144 | 2016-02-08 | NOTICE OF WITHDRAWAL | 2016-02-08 |
130107002214 | 2013-01-07 | FIVE YEAR STATEMENT | 2013-02-01 |
080114002265 | 2008-01-14 | FIVE YEAR STATEMENT | 2008-02-01 |
060210000202 | 2006-02-10 | CERTIFICATE OF AMENDMENT | 2006-02-10 |
030108002179 | 2003-01-08 | FIVE YEAR STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State