Name: | N.Y. NATURAL ACUPUNCTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2010 (15 years ago) |
Date of dissolution: | 03 May 2022 |
Entity Number: | 3909968 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 50 WEST 34TH ST APT 23A7, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UKAWA, AKEMI | Chief Executive Officer | 50 WEST 34TH ST APT 23A7, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 WEST 34TH ST APT 23A7, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-25 | 2022-10-17 | Address | 50 WEST 34TH ST APT 23A7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-02-08 | 2022-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-08 | 2022-10-17 | Address | 50 WEST 34TH ST APT 23A7, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221017003033 | 2022-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-03 |
200204060985 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180306006678 | 2018-03-06 | BIENNIAL STATEMENT | 2018-02-01 |
160804006732 | 2016-08-04 | BIENNIAL STATEMENT | 2016-02-01 |
140225006297 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
100208000537 | 2010-02-08 | CERTIFICATE OF INCORPORATION | 2010-02-08 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State