ELIZABETH SKIN CARE CORP.

Name: | ELIZABETH SKIN CARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1999 (26 years ago) |
Entity Number: | 2387246 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 110-56 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH DABROWSKI | Chief Executive Officer | 110-56 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ELIZABETH SKIN CARE CORP. | DOS Process Agent | 110-56 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21EL1022517 | Appearance Enhancement Business License | 1995-04-19 | 2025-04-19 | 110 56 QUEENS BLVD, FOREST HILLS, NY, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-15 | 2021-06-01 | Address | 110-56 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2007-06-11 | 2011-07-15 | Address | 110-56 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2005-08-11 | 2007-06-11 | Address | 110-56 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2005-08-11 | 2007-06-11 | Address | 110-56 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2001-06-14 | 2005-08-11 | Address | 110-56 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061813 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190618060114 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
150630006090 | 2015-06-30 | BIENNIAL STATEMENT | 2015-06-01 |
130606006135 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110715002734 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State