PULSE LASER AND SKINCARE CENTER, INC.

Name: | PULSE LASER AND SKINCARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2009 (16 years ago) |
Entity Number: | 3859741 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O KIMBERLY SCHANZER | DOS Process Agent | 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KIMBERLY SCHANZER | Agent | 274 madison avenue,, suite 1003, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
KIMBERLY SCHANZER | Chief Executive Officer | 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, United States, 10016 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21PU1348440 | DOSAEBUSINESS | 2014-01-03 | 2027-12-28 | 274 Madison Ave Suite 1001, New York, NY, 10016 |
21PU1348440 | Appearance Enhancement Business License | 2009-12-28 | 2027-12-28 | 274 Madison Ave Suite 1001, New York, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-17 | 2021-08-19 | Address | 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-04-11 | 2021-08-19 | Address | 274 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-02-19 | 2019-09-17 | Address | 149 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-02-19 | 2019-09-17 | Address | 149 MADISON AVENUE, SUITE 601, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-10-27 | 2014-02-19 | Address | 21-11 46TH VE, #2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210819001293 | 2021-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-29 |
190917060431 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
180411000540 | 2018-04-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-04-11 |
170907006372 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150915006207 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State