Name: | PARK SLOPE ACUPUNCTURE PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2006 (19 years ago) |
Entity Number: | 3380445 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-25 | 2012-08-10 | Address | 100 CANAL POINTE BLVD, SUITE 212, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2008-08-13 | 2010-05-25 | Address | 285 5TH AVE, #463, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2006-06-23 | 2008-08-13 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060419 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
SR-92810 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120810001011 | 2012-08-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-10 |
120629006245 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
100525002593 | 2010-05-25 | BIENNIAL STATEMENT | 2010-06-01 |
080813002042 | 2008-08-13 | BIENNIAL STATEMENT | 2008-06-01 |
060623000588 | 2006-06-23 | ARTICLES OF ORGANIZATION | 2006-06-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State