Search icon

JOHN HON, D.O. P.C.

Company Details

Name: JOHN HON, D.O. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Apr 1995 (30 years ago)
Date of dissolution: 10 Jun 2015
Entity Number: 1910952
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 141-05 NORTHERN BLVD SUITE 1G, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HON Chief Executive Officer 141-05 NORTHERN BLVD SUITE 1G, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
JOHN HON, D.O. P.C. DOS Process Agent 141-05 NORTHERN BLVD SUITE 1G, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2005-06-16 2013-05-02 Address 86-08 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2005-06-16 2013-05-02 Address 86-08 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2005-06-16 2013-05-02 Address 86-08 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1997-04-21 2005-06-16 Address 86-08 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1997-04-21 2005-06-16 Address 86-08 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150610000515 2015-06-10 CERTIFICATE OF DISSOLUTION 2015-06-10
130502006182 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110420002073 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090325002641 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070413002622 2007-04-13 BIENNIAL STATEMENT 2007-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State