MEGACURE ACUPUNCTURE P.C.

Name: | MEGACURE ACUPUNCTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2006 (19 years ago) |
Entity Number: | 3382550 |
ZIP code: | 11214 |
County: | Queens |
Place of Formation: | New York |
Address: | 174 BAY 29TH ST, #3, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 BAY 29TH ST, #3, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
TATYANA KAPUSTINA | Chief Executive Officer | 174 BAY 29TH ST, #3, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-08 | 2017-04-07 | Address | 550 REMSEN AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2011-12-08 | 2017-04-07 | Address | 550 REMSEN AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2011-11-30 | 2017-04-07 | Address | 550 REMSEN AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2008-09-29 | 2011-12-08 | Address | 174 BAY 29TH ST #3, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2008-09-29 | 2011-12-08 | Address | 174 BAY 29TH ST #3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170407002016 | 2017-04-07 | BIENNIAL STATEMENT | 2016-06-01 |
111208002751 | 2011-12-08 | AMENDMENT TO BIENNIAL STATEMENT | 2010-06-01 |
111130000657 | 2011-11-30 | CERTIFICATE OF CHANGE | 2011-11-30 |
100708002257 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080929002527 | 2008-09-29 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State