Name: | HONGIK ACUPUNCTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2003 (21 years ago) |
Date of dissolution: | 16 Aug 2011 |
Entity Number: | 2983054 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 1270 BROADWAY / #212, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AEJA KIM | DOS Process Agent | 1270 BROADWAY / #212, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AEJA KIM | Chief Executive Officer | 711-14 46TH AVENUE, NEW YORK, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-09 | 2007-12-11 | Address | 1270 BROADWAY, 212, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2007-12-11 | Address | 1270 BROADWAY, 212, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-03-09 | 2007-12-11 | Address | 1270 BROADWAY, 212, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-12-01 | 2006-03-09 | Address | 192-45A 71 CRESCENT 2B, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110816000326 | 2011-08-16 | CERTIFICATE OF DISSOLUTION | 2011-08-16 |
071211002983 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060309002195 | 2006-03-09 | BIENNIAL STATEMENT | 2005-12-01 |
031201000113 | 2003-12-01 | CERTIFICATE OF INCORPORATION | 2003-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State