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