Name: | YUQI ZHANG ACUPUNCTURIST P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1994 (31 years ago) |
Date of dissolution: | 03 Sep 2014 |
Entity Number: | 1827958 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | YU QI ZHANG, 2789 W MAIN ST 2ND FLR STE #1, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YU QI ZHANG | Chief Executive Officer | 2789 W MAIN ST, 2ND FLR SUITE #1, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | YU QI ZHANG, 2789 W MAIN ST 2ND FLR STE #1, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-02 | 2000-06-06 | Address | 117 COOPER RD, 117, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1996-07-02 | 2000-06-06 | Address | 117 COOPER RD, 117, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1994-06-10 | 2000-06-06 | Address | 117 COOPER ROAD APARTMENT 117, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140903000407 | 2014-09-03 | CERTIFICATE OF DISSOLUTION | 2014-09-03 |
100630002139 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080613002731 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060606003100 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040629002818 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State