Name: | WEI-ZHENG SHEN, ACUPUNCTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1995 (30 years ago) |
Entity Number: | 1935778 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 154 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEI-ZHENG SHEN | DOS Process Agent | 154 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
WEI-ZHENG SHEN | Chief Executive Officer | 154 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-28 | 2007-07-20 | Address | 154 E BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2005-07-28 | 2007-07-20 | Address | 154 E BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2005-07-28 | 2007-07-20 | Address | 154 E BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2001-06-04 | 2005-07-28 | Address | 154 E BOSTON POST RD, MAMARONECK, NY, 10543, 3736, USA (Type of address: Principal Executive Office) |
2001-06-04 | 2005-07-28 | Address | 154 E BOSTON POST RD, MAMARONECK, NY, 10543, 3736, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130613002078 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110620002582 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090615002195 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070720002905 | 2007-07-20 | BIENNIAL STATEMENT | 2007-06-01 |
050728002578 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State