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
Name | Role | Address |
---|---|---|
498 TUI-NA CENTER INC. | DOS Process Agent | 498 6TH AVE, FL 2, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ZHAOHUI YIN | Chief Executive Officer | 498 6TH AVE, 2ND FLR, NEW YORK, NY, United States, 10011 |
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) |
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 |
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 |
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