Search icon

EAST ACUPUNCTURE HEALTH CARE, P.C.

Company Details

Name: EAST ACUPUNCTURE HEALTH CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Aug 2008 (17 years ago)
Date of dissolution: 01 Aug 2013
Entity Number: 3711133
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 75-24 BELL BLVD, APT 2H, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-24 BELL BLVD, APT 2H, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
STANLEY X MERG Chief Executive Officer 75-24 BELL BLVD, APT 2H, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2008-08-20 2010-08-24 Address 75-24 BELL BLVD, APT 2H, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801001062 2013-08-01 CERTIFICATE OF DISSOLUTION 2013-08-01
120814002148 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100824003047 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080820000386 2008-08-20 CERTIFICATE OF INCORPORATION 2008-08-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4212485006 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
Recipient EAST ACUPUNCTURE HEALTH CARE P.C.
Recipient Name Raw EAST ACUPUNCTURE HEALTH CARE P.C.
Recipient DUNS 178066044
Recipient Address 7524 BELL BLVD APT 2H, OAKLAND GARDENS, QUEENS, NEW YORK, 11364-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State