AA ACUPUNCTURE SERVICE, P.C.

Name: | AA ACUPUNCTURE SERVICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2000 (25 years ago) |
Entity Number: | 2492361 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 4720 AVE. N, BROOKLYN, NY, United States, 11234 |
Principal Address: | 220-55 46TH AVE, 11W, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4720 AVE. N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
SANFORD YU | Chief Executive Officer | 4720 AVE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-03 | 2010-04-09 | Address | 43-34 UNION STREET #6D, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2002-03-07 | 2006-04-03 | Address | 4720 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2002-03-07 | 2025-06-18 | Address | 4720 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-29 | 2025-06-18 | Address | 4720 AVE. N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618002758 | 2025-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-19 |
120509002704 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
100409002790 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080320002762 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
060403002574 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State