Search icon

DIANE YOUNG SKIN CARE CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 EAST 57TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DIANE YOUNG Chief Executive Officer 38 EAST 57TH ST, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133141661
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

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

Filings

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