Search icon

NEW WAY ACUPUNCTURE, P.C.

Company Details

Name: NEW WAY ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Oct 2008 (16 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 3735407
ZIP code: 11235
County: Bronx
Place of Formation: New York
Address: 142 LANGHAM ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NEW WAY ACUPUNCTURE, P.C. DOS Process Agent 142 LANGHAM ST, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
LEONID KHLEVNER Agent 8 CLINTON PLACE, BRONX, NY, 10453

Chief Executive Officer

Name Role Address
LEONID KHLEVNER Chief Executive Officer P.O. BOX 230306, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2020-10-05 2022-04-01 Address 142 LANGHAM ST, BROOKLYN, NY, 11235, 2302, USA (Type of address: Service of Process)
2018-10-02 2020-10-05 Address P.O. BOX 230306, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-10-03 2018-10-02 Address PO BOX 230306, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-10-01 2016-10-03 Address P.O. BOX 230306, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-10-01 2022-04-01 Address P.O. BOX 230306, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-10-04 2014-10-01 Address 105 KINGS HWY, #4A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2012-10-04 2014-10-01 Address 105 KINGS HWY, #4A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-10-04 2014-10-01 Address 105 KINGS HWY, #4A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2010-10-12 2012-10-04 Address 8 CLINTON PLACE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2010-10-12 2012-10-04 Address 105 KINGS HWY, #4A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220401001385 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
201005060046 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007618 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006918 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006110 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006817 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101012002211 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081024000072 2008-10-24 CERTIFICATE OF INCORPORATION 2008-10-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State