Name: | H&H MEDICAL PRACTICE MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2010 (15 years ago) |
Date of dissolution: | 14 Mar 2025 |
Entity Number: | 3920271 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 142-18 38TH AVE, STE# 1C, FLUSHING, NY, United States, 11354 |
Principal Address: | 32-22 148TH ST, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIYA HE | Chief Executive Officer | 32-22 148TH ST, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142-18 38TH AVE, STE# 1C, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 32-22 148TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2012-04-20 | 2025-03-18 | Address | 32-22 148TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2010-03-05 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-05 | 2025-03-18 | Address | 32-22 148TH ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001411 | 2025-03-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-14 |
230117003439 | 2023-01-17 | BIENNIAL STATEMENT | 2022-03-01 |
200313060142 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180307006836 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160328006297 | 2016-03-28 | BIENNIAL STATEMENT | 2016-03-01 |
140307006524 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120420002323 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100305000319 | 2010-03-05 | CERTIFICATE OF INCORPORATION | 2010-03-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State