Search icon

498 TUI-NA CENTER INC.

Company Details

Name: 498 TUI-NA CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2008 (16 years ago)
Entity Number: 3726291
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 498 6TH AVE, FL 2, NEW YORK, NY, United States, 10011
Principal Address: 498 6TH AVE, 2ND FLR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
498 TUI-NA CENTER INC. DOS Process Agent 498 6TH AVE, FL 2, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ZHAOHUI YIN Chief Executive Officer 498 6TH AVE, 2ND FLR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2013-08-12 2020-09-02 Address 498 6TH AVE, FL 2, NEW YORK, NY, 10011, 8431, USA (Type of address: Service of Process)
2012-09-19 2014-09-15 Address 498 6TH AVE, 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-09-19 2013-08-12 Address 498 6TH AVE, 2ND FLR, NEW YORK, NY, 10011, 8431, USA (Type of address: Service of Process)
2011-08-25 2012-09-19 Address 498 6TH AVE. 2ND FLOOR, NEW YORK, NY, 10011, 8431, USA (Type of address: Service of Process)
2010-09-13 2011-08-25 Address 498 6TH AVE 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-13 2012-09-19 Address 498 6TH AVE 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-09-13 2012-09-19 Address 498 6TH AVE 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-09-29 2010-09-13 Address 498 6TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060178 2020-09-02 BIENNIAL STATEMENT 2020-09-01
140915006680 2014-09-15 BIENNIAL STATEMENT 2014-09-01
130812000888 2013-08-12 CERTIFICATE OF CHANGE 2013-08-12
120919002053 2012-09-19 BIENNIAL STATEMENT 2012-09-01
110825000265 2011-08-25 CERTIFICATE OF CHANGE 2011-08-25
100913002853 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080929000552 2008-09-29 CERTIFICATE OF INCORPORATION 2008-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-03 No data 498 6TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-26 No data 498 6TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208502 OL VIO INVOICED 2013-02-22 500 OL - Other Violation
187101 OL VIO INVOICED 2012-08-07 250 OL - Other Violation

Date of last update: 17 Jan 2025

Sources: New York Secretary of State