Name: | AESTHETIQUE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2548267 |
ZIP code: | 11548 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 43D GLEN COVE ROAD, GREENVALE, NY, United States, 11548 |
Principal Address: | 30 CORCHAUG AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY BROOK | Chief Executive Officer | 43D GLEN COVE RD, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43D GLEN COVE ROAD, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2004-09-07 | Address | 500 PECONIC ST, #204A, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-08-31 | 2001-08-16 | Address | 500-204A PECONIC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1842896 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040907002149 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020809002309 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
010816000251 | 2001-08-16 | CERTIFICATE OF CHANGE | 2001-08-16 |
000831000368 | 2000-08-31 | CERTIFICATE OF INCORPORATION | 2000-08-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State