Search icon

AESTHETIC CENTER, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL S STRIKER Chief Executive Officer 660 PARK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 PARK AVE, NEW YORK, NY, United States, 10021

History

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)

Filings

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