Search icon

GUANG DONG ACUPUNCTURE CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GUANG DONG ACUPUNCTURE CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jan 2003 (22 years ago)
Date of dissolution: 10 Feb 2014
Entity Number: 2856347
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 34-09 MURRAY STREET, FLUSHING, NJ, United States, 11354
Principal Address: 47 FIFTH STREET, CLOSTER, NJ, United States, 07624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYOUNG GYO KIM Chief Executive Officer 47 FIFTH STREET, CLOSTER, NJ, United States, 07624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-09 MURRAY STREET, FLUSHING, NJ, United States, 11354

History

Start date End date Type Value
2009-01-22 2011-03-30 Address 47 FIFTH STREET, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)
2008-03-27 2009-01-22 Address 45-31 BELL BLVD., 1ST FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2005-03-18 2008-03-27 Address 32-02 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-02-18 2005-03-18 Address 32-02 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-02-18 2009-01-22 Address 32-02 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140210000253 2014-02-10 CERTIFICATE OF DISSOLUTION 2014-02-10
140207000082 2014-02-07 ANNULMENT OF DISSOLUTION 2014-02-07
DP-2054784 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110330002810 2011-03-30 BIENNIAL STATEMENT 2011-01-01
090122002246 2009-01-22 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State