Name: | ZEN PRIVATE CARE RN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2010 (15 years ago) |
Date of dissolution: | 13 Apr 2023 |
Entity Number: | 3908170 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 21 BRAISTED AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 BRAISTED AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
HAZELJEAN CHIN-FONG | Chief Executive Officer | 21 BRAISTED AVE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-03-06 | 2023-08-23 | Address | 21 BRAISTED AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2012-03-06 | 2023-08-23 | Address | 21 BRAISTED AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2010-02-03 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-03 | 2012-03-06 | Address | 21 BRAISTED AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823000038 | 2023-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-13 |
140320002414 | 2014-03-20 | BIENNIAL STATEMENT | 2014-02-01 |
120306002564 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100203000608 | 2010-02-03 | CERTIFICATE OF INCORPORATION | 2010-02-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State