Name: | MIKA HAYASHI, D.P.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2008 (16 years ago) |
Entity Number: | 3710431 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 124 E. 40TH STREET, SUITE 501, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKA HAYASHI, D.P.M., P.C. | DOS Process Agent | 124 E. 40TH STREET, SUITE 501, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MIKA HAYASHI | Chief Executive Officer | 124 E. 40TH STREET, SUITE 501, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2014-08-18 | Address | 211 EAST 43RD STREET, SUITE 610, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2014-08-18 | Address | 211 EAST 43RD STREET, SUITE 610, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-11-04 | 2014-08-18 | Address | 211 EAST 43RD STREET STE 610, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-08-19 | 2008-11-04 | Address | C/O YSL & ASSOCIATES, 11 BROADWAY, SUITE 766, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060984 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806007748 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
140818006169 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120816002205 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100823002908 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
081104000215 | 2008-11-04 | CERTIFICATE OF CHANGE | 2008-11-04 |
080819000172 | 2008-08-19 | CERTIFICATE OF INCORPORATION | 2008-08-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State