-
Home Page
›
-
Counties
›
-
Queens
›
-
11355
›
-
L&S ACUPUNCTURE P.C.
Company Details
Name: |
L&S ACUPUNCTURE P.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: |
Active
|
Date of registration: |
28 Jan 2010 (15 years ago)
|
Entity Number: |
3905792 |
ZIP code: |
11355
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
41-61 KISSENA BOULEVARD, SUITE A/ROOM C, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
GUOXI LIU
|
Chief Executive Officer
|
41-61 KISSENA BOULEVARD, SUITE A/ROOM C, FLUSHING, NY, United States, 11355
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
41-61 KISSENA BOULEVARD, SUITE A/ROOM C, FLUSHING, NY, United States, 11355
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140513006408
|
2014-05-13
|
BIENNIAL STATEMENT
|
2014-01-01
|
100128000744
|
2010-01-28
|
CERTIFICATE OF INCORPORATION
|
2010-01-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1401003
|
Fair Labor Standards Act
|
2014-02-17
|
directed verdict
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after court trial
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-02-17
|
Termination Date |
2015-05-12
|
Date Issue Joined |
2014-08-19
|
Trial Begin Date |
2014-09-19
|
Trial End Date |
2014-10-08
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
LUO
|
Role |
Plaintiff
|
|
Name |
L&S ACUPUNCTURE P.C.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State