Search icon

PRECISION CUMBERLAND

Company Details

Name: PRECISION CUMBERLAND
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 2010 (15 years ago)
Entity Number: 4019130
ZIP code: 10528
County: New York
Place of Formation: Delaware
Foreign Legal Name: PRECISION DERMATOLOGY, INC.
Fictitious Name: PRECISION CUMBERLAND
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN BARRESI Chief Executive Officer 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2021-02-25 2024-11-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-25 2024-11-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-11-06 2024-11-19 Address 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2018-03-26 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241119003731 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221115003030 2022-11-15 BIENNIAL STATEMENT 2022-11-01
210225000012 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
201106060513 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181113007103 2018-11-13 BIENNIAL STATEMENT 2018-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State