Search icon

TRIBECA INTERNAL MEDICINE AND ACUPUNCTURE, P.C.

Company Details

Name: TRIBECA INTERNAL MEDICINE AND ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329510
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 202 CANAL STREET - 7TH FLOOR, SEVENTH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 202 CANAL STREET - 7TH FLOOR, SEVENTH FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUSTIN TRIET NGUYEN MD Chief Executive Officer PO BOX 1436, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
TRIBECA INTERNAL MEDICINE AND ACUPUNCTURE, P.C. DOS Process Agent 202 CANAL STREET - 7TH FLOOR, SEVENTH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-12-17 2020-12-01 Address 202 CANAL STREET - 7TH FLOOR, SEVENTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-11-20 2005-01-13 Address PO BOX 1436, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-12-28 2002-11-20 Address 84 BOWERY ST, FOURTH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-12-28 2018-12-17 Address 84 BOWERY ST, FOURTH FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-12-28 2018-12-17 Address 84 BOWERY ST, FOURTH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-12-30 2000-12-28 Address 58-41 78TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060064 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181217006082 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141212006277 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130102002273 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101214002509 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081124003045 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061128002645 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050113002621 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021120002284 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001228002573 2000-12-28 BIENNIAL STATEMENT 2000-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State