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
Name | Role | Address |
---|---|---|
KIYOHIKO NAKAMURA | DOS Process Agent | 20 EAST 46TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KIYOHIKO NOKAMURA | Chief Executive Officer | 20 E 46TH ST, STE 601, NEW YORK, NY, United States, 10017 |
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) |
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