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