Search icon

NEW ACUPUNCTURE, P.C.

Company Details

Name: NEW ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Apr 2003 (22 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 2893131
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: 171 MADISON AVE, # 908, NEW YORK, NY, United States, 10011
Address: 161 WEST 15TH ST, #6B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QIHANG CAI DOS Process Agent 161 WEST 15TH ST, #6B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
QIHANG CAI Chief Executive Officer 161 WEST 15TH ST, #6B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2011-05-03 2023-06-05 Address 161 WEST 15TH ST, #6B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-05-03 2023-06-05 Address 161 WEST 15TH ST, #6B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-22 2011-05-03 Address 145 W. 12TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-08-22 2011-05-03 Address 145 W 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-10 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-10 2007-08-22 Address 110-45 71ST ROAD, 3J, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004457 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
110503003125 2011-05-03 BIENNIAL STATEMENT 2011-04-01
070822002844 2007-08-22 BIENNIAL STATEMENT 2007-04-01
030410000355 2003-04-10 CERTIFICATE OF INCORPORATION 2003-04-10

Date of last update: 05 Feb 2025

Sources: New York Secretary of State