Search icon

MODERN ART ACUPUNCTURE P.C.

Company Details

Name: MODERN ART ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Aug 2009 (15 years ago)
Date of dissolution: 18 Oct 2018
Entity Number: 3849068
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODERN ART ACUPUNCTURE P.C. DOS Process Agent 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ANNA MIKHAYLENKO Chief Executive Officer 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2016-01-13 2018-05-30 Address 1075 SHEEPSHEAD BAY RD #6A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2016-01-13 2018-05-30 Address 1075 SHEEPSHEAD BAY RD #6A, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-06-15 2016-01-13 Address 1075 SHEEPSHEAD BAY RD #6A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-06-15 2018-05-30 Address 1075 SHEEPSHEAD BAY RD #6A, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2009-11-24 2016-01-13 Address 1075 SHEEPSHEAD BAY ROAD,, APT. 6A, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2009-08-25 2009-11-24 Address 2301 OCEAN AVE., 4G, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181018000420 2018-10-18 CERTIFICATE OF DISSOLUTION 2018-10-18
180530006338 2018-05-30 BIENNIAL STATEMENT 2017-08-01
160113006321 2016-01-13 BIENNIAL STATEMENT 2015-08-01
130821002048 2013-08-21 BIENNIAL STATEMENT 2013-08-01
120615002707 2012-06-15 BIENNIAL STATEMENT 2011-08-01
091124000946 2009-11-24 CERTIFICATE OF CHANGE 2009-11-24
091001000613 2009-10-01 CERTIFICATE OF AMENDMENT 2009-10-01
090825000865 2009-08-25 CERTIFICATE OF INCORPORATION 2009-08-25

Date of last update: 17 Jan 2025

Sources: New York Secretary of State