Search icon

TANG ACUPUNCTURE HEALTH CARE, P.C.

Company Details

Name: TANG ACUPUNCTURE HEALTH CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (14 years ago)
Entity Number: 4006209
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 81 ELIZABETH ST SUITE 408, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KONG TANG DOS Process Agent 81 ELIZABETH ST SUITE 408, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KONG TANG Chief Executive Officer 81 ELIZABETH STREET, SUITE 408, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-10-14 2020-10-09 Address 81 ELIZABETH ST SUITE 408, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-01-05 2016-10-14 Address 81 ELIZABETH STREET, SUITE 408, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-01-05 2016-10-14 Address 81 ELIZABETH STREET, SUITE 408, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-01-05 2016-10-14 Address 81 ELIZABETH STREET, SUITE 408, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-10-24 2016-01-05 Address 40 ELIZABETH ST, ROOM 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-10-24 2016-01-05 Address 40 ELIZABETH ST, ROOM 501, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-10-24 2016-01-05 Address 40 ELIZABETH ST, ROOM 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-10-13 2012-10-24 Address 401 BROADWAY, #2010, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219001362 2022-12-19 BIENNIAL STATEMENT 2022-10-01
201009060364 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181003007454 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161014006316 2016-10-14 BIENNIAL STATEMENT 2016-10-01
160105006984 2016-01-05 BIENNIAL STATEMENT 2014-10-01
121024006085 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101013000118 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Date of last update: 16 Jan 2025

Sources: New York Secretary of State