Name: | RENAUD SKIN CARE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1980 (45 years ago) |
Date of dissolution: | 17 Dec 2018 |
Entity Number: | 627296 |
ZIP code: | 10960 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
ARI KELLEN | Chief Executive Officer | 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-08 | 2016-05-10 | Address | 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2018-03-13 | Address | 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process) |
2012-09-12 | 2014-05-08 | Address | 700 ROUTE 202/206 NORTH, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2012-09-12 | 2014-05-08 | Address | 700 ROUTE 202/206 NORTH, BRIDGEWATER, NJ, 08807, USA (Type of address: Principal Executive Office) |
2012-09-12 | 2014-05-08 | Address | 700 ROUTE 202/206 NORTH, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181217000154 | 2018-12-17 | CERTIFICATE OF MERGER | 2018-12-17 |
180529006252 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
180313000268 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
160510007135 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140508006746 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State