Search icon

KYO NAKAMURA, D.D.S., P.C.

Company Details

Name: KYO NAKAMURA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Oct 2004 (20 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 3115835
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 20 E 46TH ST, STE 601, NEW YORK, NY, United States, 10017
Address: 20 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIYOHIKO NAKAMURA DOS Process Agent 20 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KIYOHIKO NOKAMURA Chief Executive Officer 20 E 46TH ST, STE 601, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-09-24 2023-10-04 Address 20 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-05 2023-10-04 Address 20 E 46TH ST, STE 601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-10-20 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-20 2008-09-24 Address 150 E 44TH ST APT 42A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000240 2023-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-31
080924002129 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061005002728 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041020000284 2004-10-20 CERTIFICATE OF INCORPORATION 2004-10-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State