Name: | ADVANCED DERMA LASER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3060004 |
ZIP code: | 07657 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 422 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10017 |
Address: | 700 BERGEN BLVD, RIDGEFIELD, NJ, United States, 07657 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVA GONDELEN | DOS Process Agent | 700 BERGEN BLVD, RIDGEFIELD, NJ, United States, 07657 |
Name | Role | Address |
---|---|---|
JENNIFER CHUNE KANDEMIR | Agent | 420 MADISON AVE. STE. 406, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
JENNIFER CHUNE KANDEMIR | Chief Executive Officer | 422 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2008-05-13 | Address | THE CORPORATION, 422 MADISON AVENUE-3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2008-05-13 | Address | THE CORPORATION, 422 MADISON AVENUE-3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2008-05-13 | Address | 422 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-05-28 | 2006-05-10 | Address | 420 MADISON AVE. STE. 406, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1953671 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080513002519 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060510002262 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040528000868 | 2004-05-28 | CERTIFICATE OF INCORPORATION | 2004-05-28 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State