Search icon

SKINCURE LEASING SERVICES NY LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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