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
Name | Role | Address |
---|---|---|
NEW WAY ACUPUNCTURE, P.C. | DOS Process Agent | 142 LANGHAM ST, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LEONID KHLEVNER | Agent | 8 CLINTON PLACE, BRONX, NY, 10453 |
Name | Role | Address |
---|---|---|
LEONID KHLEVNER | Chief Executive Officer | P.O. BOX 230306, BROOKLYN, NY, United States, 11223 |
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) |
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