Search icon

SKIN SCIENCE SOLUTIONS, INC.

Company Details

Name: SKIN SCIENCE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2015 (10 years ago)
Entity Number: 4796022
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 180 rt 117 bypass, bedford hills, NY, United States, 10507
Principal Address: 180 rt 117 bypass, Bedford Hills, NY, United States, 10507

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
SKIN SCIENCE SOLUTIONS, INC. DOS Process Agent 180 rt 117 bypass, bedford hills, NY, United States, 10507

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ELIZABETH A KAPICA Chief Executive Officer 23 OLD RT 100, KATONAH, NY, United States, 10536

Legal Entity Identifier

LEI Number:
54930058JPS485KP1S98

Registration Details:

Initial Registration Date:
2017-07-25
Next Renewal Date:
2018-07-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
474754683
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 23 OLD RT 100, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2015-07-28 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2015-07-28 2024-05-10 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-28 2024-05-10 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510002079 2024-05-10 BIENNIAL STATEMENT 2024-05-10
210921002067 2021-09-21 BIENNIAL STATEMENT 2021-09-21
210610000576 2021-06-10 CERTIFICATE OF AMENDMENT 2021-06-10
150728000506 2015-07-28 CERTIFICATE OF INCORPORATION 2015-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State