Search icon

MALIN + GOETZ SKINCARE INC.

Company Details

Name: MALIN + GOETZ SKINCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3471106
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10001
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDRAS SZIRTES Chief Executive Officer 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-03-18 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-02-21 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2025-03-18 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-02-21 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-02-21 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-06-15 2021-05-12 Address 330 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-02 2021-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-04 2020-06-15 Address 210 WEST 29TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250318003880 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230221001984 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210512060419 2021-05-12 BIENNIAL STATEMENT 2021-02-01
200615060383 2020-06-15 BIENNIAL STATEMENT 2019-02-01
191002000487 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
130204006860 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110404003012 2011-04-04 BIENNIAL STATEMENT 2011-02-01
090603002395 2009-06-03 BIENNIAL STATEMENT 2009-02-01
070201000746 2007-02-01 CERTIFICATE OF INCORPORATION 2007-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State