Name: | XIULI MENG M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2005 (19 years ago) |
Date of dissolution: | 20 Jun 2016 |
Entity Number: | 3298648 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 888 8TH AVE, #5E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIU LI MENG | Chief Executive Officer | 888 8TH AVE, #5E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 888 8TH AVE, #5E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-22 | 2012-01-05 | Address | 888 8TH AVE, 15E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2012-01-05 | Address | 888 8TH AVE, 15E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-03-22 | 2012-01-05 | Address | 888 8TH AVE, 15E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-12-29 | 2010-03-22 | Address | 42-60 MAIN STREET, SUITE 5H, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160620000450 | 2016-06-20 | CERTIFICATE OF DISSOLUTION | 2016-06-20 |
140108002137 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120105002769 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
100322002659 | 2010-03-22 | BIENNIAL STATEMENT | 2009-12-01 |
051229001120 | 2005-12-29 | CERTIFICATE OF INCORPORATION | 2006-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State