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 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
MICHAEL BRUNO HERBERT TOMERIUS | Chief Executive Officer | 192 TOWER DRIVE, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 192 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
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 | 192 TOWER DRIVE, MIDDLETOWN, NY, 10941, 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) |
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: 21 Mar 2025
Sources: New York Secretary of State