Name: | CHINA ACUPUNCTURE SERVICES, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2003 (22 years ago) |
Entity Number: | 2959374 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 344 MAIN ST #302, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 344 MAIN ST #302, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2007-08-30 | Address | 344 MAIN STREET, SUITE 302, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903062956 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
130916006719 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
090825002157 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070830002444 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
050825002489 | 2005-08-25 | BIENNIAL STATEMENT | 2005-09-01 |
040610000177 | 2004-06-10 | AFFIDAVIT OF PUBLICATION | 2004-06-10 |
040610000171 | 2004-06-10 | AFFIDAVIT OF PUBLICATION | 2004-06-10 |
030929000583 | 2003-09-29 | ARTICLES OF ORGANIZATION | 2003-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8689228308 | 2021-01-29 | 0202 | PPS | 344 E Main St Ste 302, Mount Kisco, NY, 10549-3036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7154297702 | 2020-05-01 | 0202 | PPP | 344 Main Street 302, Mount Kisco, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State