Search icon

CKC MEDICAL OFFICE P.C.

Company Details

Name: CKC MEDICAL OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Oct 2005 (19 years ago)
Date of dissolution: 17 Jan 2024
Entity Number: 3269772
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 2 MOTT ST, STE 305, NEW YORK, NY, United States, 10013
Address: 2 MOTT STREET STE 305, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-676-0269

Phone +1 212-791-6968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN-KIT CHAN Chief Executive Officer 2 MOTT ST, STE 305, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CHUN-KIT CHAN DOS Process Agent 2 MOTT STREET STE 305, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-05-16 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-27 2024-03-07 Address 2 MOTT ST, STE 305, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-10-27 2024-03-07 Address 2 MOTT STREET STE 305, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-10-26 2011-10-27 Address 2 MOTT ST, STE 307, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-10-26 2011-10-27 Address 2 MOTT ST, STE 307, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-10-18 2011-10-27 Address 2 MOTT STREET STE 307, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-10-18 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307001937 2024-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-17
191003061124 2019-10-03 BIENNIAL STATEMENT 2019-10-01
170905008024 2017-09-05 BIENNIAL STATEMENT 2015-10-01
111027002878 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091019002397 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071026002567 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051018000197 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State