Search icon

KENTARO HORIUCHI, MD P.C.

Company Details

Name: KENTARO HORIUCHI, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Apr 2004 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3043770
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 5 PENN PLAZA, 23RD FLR, NEW YORK, NY, United States, 10001
Principal Address: 144-49 CHARTER ROAD, 11B, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUAN & OLANA LLP DOS Process Agent 5 PENN PLAZA, 23RD FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KENTARO HORIUCHI Chief Executive Officer PO BOX 670365, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2014-04-22 2022-07-23 Address PO BOX 670365, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2010-04-30 2014-04-22 Address 100 HICKS LANE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2010-04-30 2022-07-23 Address 5 PENN PLAZA, 23RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-13 2010-04-30 Address 100 HUCKS LANE, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2008-05-13 2010-04-30 Address 225 BROADWAY, STE 1910, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-06-09 2008-05-13 Address 14 BRAMPTON LANE, GREAT NECK, NY, 11023, 1304, USA (Type of address: Principal Executive Office)
2006-06-09 2014-04-22 Address PO BOX 1305, GREAT NECK, NY, 11023, 0305, USA (Type of address: Chief Executive Officer)
2004-04-22 2008-05-13 Address 225 BROADWAY, SUITE 2905, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2004-04-22 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220723000328 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160502006396 2016-05-02 BIENNIAL STATEMENT 2016-04-01
140422006238 2014-04-22 BIENNIAL STATEMENT 2014-04-01
100430002029 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080513002470 2008-05-13 BIENNIAL STATEMENT 2008-04-01
060609002254 2006-06-09 BIENNIAL STATEMENT 2006-04-01
040422000359 2004-04-22 CERTIFICATE OF INCORPORATION 2004-04-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State