Name: | ASIA TUI-NA WHOLENESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2006 (19 years ago) |
Date of dissolution: | 11 Jun 2012 |
Entity Number: | 3329438 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 37 EAST 28TH ST / SUITE 800, 8TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 EAST 28TH ST / SUITE 800, 8TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GREG GOODE | Chief Executive Officer | 37 EAST 28TH ST / SUITE 800, 8TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-11 | 2010-04-30 | Address | 37 EAST 28TH ST 8TH FLR, STE 800, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-04-11 | 2010-04-30 | Address | 37 EAST 28TH ST 8TH FLR, STE 800, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-04-11 | 2010-04-30 | Address | 37 EAST 28TH ST 8TH FLR, STE 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-06 | 2008-04-11 | Address | 418 PARK AVE SOUTH 2 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120611000144 | 2012-06-11 | CERTIFICATE OF DISSOLUTION | 2012-06-11 |
100430002307 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
080411002594 | 2008-04-11 | BIENNIAL STATEMENT | 2008-03-01 |
060330000503 | 2006-03-30 | CERTIFICATE OF AMENDMENT | 2006-03-30 |
060306000420 | 2006-03-06 | CERTIFICATE OF INCORPORATION | 2006-03-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State