NEW YORK COSMETIC IMAGE CENTER, INC.

Name: | NEW YORK COSMETIC IMAGE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1998 (27 years ago) |
Entity Number: | 2248955 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53A CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 53A CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELENA GOLESCU | Chief Executive Officer | 53A CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
NEW YORK COSMETIC IMAGE CENTER, INC. | DOS Process Agent | 53A CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-16-02267 | Appearance Enhancement Business License | 2016-09-27 | 2024-09-27 | 53 Cuttermill Rd # A, Great Neck, NY, 11021-3259 |
AEB-16-02267 | DOSAEBUSINESS | 2016-09-27 | 2028-09-27 | 53 Cuttermill Rd # A, Great Neck, NY, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-07 | 2020-04-02 | Address | 53A CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-05-02 | 2008-05-07 | Address | 11 GRACE AVE STE 103, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-05-07 | 2008-05-07 | Address | 11 GRACE AVE, STE 103, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2002-05-07 | 2008-05-07 | Address | 11 GRACE AVE, STE 103, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2002-05-07 | Address | 375 SUNRISE HWY, STE 3, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060322 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180403006990 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
140529006015 | 2014-05-29 | BIENNIAL STATEMENT | 2014-04-01 |
120521002817 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100415003227 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State