Search icon

DERMALOGICA, LLC

Company Details

Name: DERMALOGICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2015 (9 years ago)
Entity Number: 4829379
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718003078 2024-07-18 BIENNIAL STATEMENT 2024-07-18
211011000529 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191008060743 2019-10-08 BIENNIAL STATEMENT 2019-10-01
SR-73088 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73087 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171024006243 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151218000025 2015-12-18 CERTIFICATE OF PUBLICATION 2015-12-18
151005000231 2015-10-05 APPLICATION OF AUTHORITY 2015-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-07 No data 110 GRAND ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3003700 CL VIO CREDITED 2019-03-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State