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 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOHN BARRESI | Chief Executive Officer | 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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) |
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