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
Name | Role | Address |
---|---|---|
TUAN & OLANA LLP | DOS Process Agent | 5 PENN PLAZA, 23RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KENTARO HORIUCHI | Chief Executive Officer | PO BOX 670365, FLUSHING, NY, United States, 11367 |
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 |
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