Search icon

DERMAROLLER AMERICAS CORP.

Company Details

Name: DERMAROLLER AMERICAS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2022 (3 years ago)
Entity Number: 6383896
ZIP code: 10020
County: Orange
Place of Formation: Delaware
Foreign Legal Name: DERMAROLLER AMERICAS CORP.
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 192 Tower Drive, Middletown, NY, United States, 10941

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
MICHAEL BRUNO HERBERT TOMERIUS Chief Executive Officer 192 TOWER DRIVE, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 192 TOWER DRIVE, MIDDLETOWN, NY, 10941, 2056, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-01-27 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-23 2025-01-27 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-04-23 2025-01-27 Address 192 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-23 Address 192 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-23 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-04-17 2024-04-23 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-01-15 2024-04-17 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-01-15 2024-04-17 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-01-15 2024-04-17 Address 192 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127000256 2025-01-24 AMENDMENT TO BIENNIAL STATEMENT 2025-01-24
240423001521 2024-04-22 CERTIFICATE OF AMENDMENT 2024-04-22
240417001228 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
240115001083 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220125000767 2022-01-24 APPLICATION OF AUTHORITY 2022-01-24

Date of last update: 04 Mar 2025

Sources: New York Secretary of State