Name: | SKINCURE LEASING SERVICES NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2017 (8 years ago) |
Entity Number: | 5133170 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Foreign Legal Name: | SKINCURE ONCOLOGY LLC |
Fictitious Name: | SKINCURE LEASING SERVICES NY LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-08 | 2018-12-07 | Address | 745 MCCLINTOCK DR, STE 330, BURR RIDGE, IL, 60527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508002810 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
210604061177 | 2021-06-04 | BIENNIAL STATEMENT | 2021-05-01 |
SR-109675 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109676 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190507060551 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
181207000219 | 2018-12-07 | CERTIFICATE OF CHANGE | 2018-12-07 |
180514000895 | 2018-05-14 | CERTIFICATE OF PUBLICATION | 2018-05-14 |
170508000459 | 2017-05-08 | APPLICATION OF AUTHORITY | 2017-05-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State