Name: | ILDI PEKAR SKIN CARE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2007 (18 years ago) |
Entity Number: | 3513813 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EST 49TH STREET, 6A, NEW YORK, NY, United States, 10017 |
Principal Address: | 20 EAST 49TH STREET, 6A, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ILDIKO PEKAR | Chief Executive Officer | 20 EAST 49TH STREET, 6A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EST 49TH STREET, 6A, NEW YORK, NY, United States, 10017 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-19-02537 | Appearance Enhancement Business License | 2019-11-12 | 2027-11-12 | 20 E 49th St Fl 6, New York, NY, 10017-1036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-14 | 2019-09-10 | Address | 315 MADISON AVENUE, SUITE 2600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-05-14 | 2019-09-10 | Address | 315 MADISON AVENUE, SUITE 2600, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-05-14 | 2019-09-10 | Address | 315 MADISON AVENUE, SUITE 2600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-05-07 | 2009-05-14 | Address | 50 EAST 42ND ST SUITE 2600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190910002011 | 2019-09-10 | BIENNIAL STATEMENT | 2019-05-01 |
150506006383 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130507006722 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110613002012 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090514002594 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070507000967 | 2007-05-07 | CERTIFICATE OF INCORPORATION | 2007-05-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State