Name: | AESTHETIC CENTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1976 (49 years ago) |
Entity Number: | 393955 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 660 PARK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S STRIKER | Chief Executive Officer | 660 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 PARK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-30 | 2002-03-18 | Address | 876 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2000-03-30 | Address | 14 E 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1976-03-10 | 1995-05-11 | Address | SAND & BERMAN, 230 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080714012 | 2008-07-14 | ASSUMED NAME LLC INITIAL FILING | 2008-07-14 |
080312003249 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060329002232 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040407002605 | 2004-04-07 | BIENNIAL STATEMENT | 2004-03-01 |
020318002586 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000330002046 | 2000-03-30 | BIENNIAL STATEMENT | 2000-03-01 |
980413002692 | 1998-04-13 | BIENNIAL STATEMENT | 1998-03-01 |
950511002061 | 1995-05-11 | BIENNIAL STATEMENT | 1994-03-01 |
A299442-6 | 1976-03-10 | CERTIFICATE OF INCORPORATION | 1976-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State