Name: | DIANE YOUNG SKIN CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1982 (43 years ago) |
Date of dissolution: | 29 Jun 2022 |
Entity Number: | 781219 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 38 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DIANE YOUNG | Chief Executive Officer | 38 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-05 | 2023-01-11 | Address | 38 EAST 57TH ST, NEW YORK, NY, 10022, 2512, USA (Type of address: Service of Process) |
2004-09-02 | 2006-07-05 | Address | 38 EAST 57TH ST, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1998-12-08 | 2023-01-11 | Address | 38 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-12-08 | 2006-07-05 | Address | 45 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1982-07-12 | 2022-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111004041 | 2022-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-29 |
080716002583 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060705002844 | 2006-07-05 | BIENNIAL STATEMENT | 2006-07-01 |
040902002646 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
020620002172 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State