Name: | HANA CHIROPRACTIC AND ACUPUNCTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 2007 (17 years ago) |
Date of dissolution: | 26 Apr 2023 |
Entity Number: | 3589115 |
ZIP code: | 07631 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 ENGLE STREET, SUITE 205, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 ENGLE STREET, SUITE 205, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
JAMES J HAHN | Chief Executive Officer | 15 ENGLE STREET, SUITE 205, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-07 | 2023-07-26 | Address | 15 ENGLE STREET, SUITE 205, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2011-12-07 | 2023-07-26 | Address | 15 ENGLE STREET, SUITE 205, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
2009-11-10 | 2011-12-07 | Address | 696 R WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2009-11-10 | 2011-12-07 | Address | 696 R WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2008-02-27 | 2011-12-07 | Address | 696 R. WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2007-11-05 | 2008-02-27 | Address | 391 CRESTWOOD AVENUE, YONKERS, NY, 10707, USA (Type of address: Service of Process) |
2007-11-05 | 2023-04-26 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726003659 | 2023-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-26 |
191104063005 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007054 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131107006201 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111207002729 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091110002999 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
080227001123 | 2008-02-27 | CERTIFICATE OF CHANGE | 2008-02-27 |
071105000251 | 2007-11-05 | CERTIFICATE OF INCORPORATION | 2007-11-05 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3090245000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State