Search icon

RUSSELL KOUTROUBY, ACUPUNCTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSSELL KOUTROUBY, ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Oct 2004 (21 years ago)
Date of dissolution: 18 Oct 2019
Entity Number: 3115796
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 22 NEVINWOOD PLACE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RUSSELL KOUTROUBY DOS Process Agent 22 NEVINWOOD PLACE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
RUSSELL KOUTROUBY Chief Executive Officer 22 NEVINWOOD PLACE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2012-10-18 2018-11-08 Address 22 NEVINWOOD PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-10-07 2012-10-18 Address 22 NEUINWOOD PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-10-07 2012-10-18 Address 22 NEUINWOOD PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2010-10-07 2012-10-18 Address 22 NEUINWOOD PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2006-10-16 2010-10-07 Address 22 NEUINWOOD PL, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191018000369 2019-10-18 CERTIFICATE OF DISSOLUTION 2019-10-18
181108006025 2018-11-08 BIENNIAL STATEMENT 2018-10-01
161012006064 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141007006022 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121018006121 2012-10-18 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State