REJUVENATION NYC LLC

Name: | REJUVENATION NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2012 (13 years ago) |
Entity Number: | 4227769 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | DR. PHILIP O. ROUX-LOUGH, 333 W. 52ND STREET, SUITE 808, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | DR. PHILIP O. ROUX-LOUGH, 333 W. 52ND STREET, SUITE 808, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-10 | 2023-04-18 | Address | DR. PHILIP O. ROUX-LOUGH, 333 W. 52ND STREET, SUITE 808, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-06-11 | 2018-04-10 | Address | STEVEN KOES, 333 W 52ND ST STE 1202, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-02-15 | 2014-06-11 | Address | 333 WEST 52ND STREET, SUITE 1202, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-04-06 | 2013-02-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-04-06 | 2013-02-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418001261 | 2023-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200225060086 | 2020-02-25 | BIENNIAL STATEMENT | 2018-04-01 |
180410000143 | 2018-04-10 | CERTIFICATE OF AMENDMENT | 2018-04-10 |
140611002246 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
130215000515 | 2013-02-15 | CERTIFICATE OF CHANGE | 2013-02-15 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State