EASTGATE ACUPUNCTURE P.C.

Name: | EASTGATE ACUPUNCTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2010 (15 years ago) |
Entity Number: | 4026473 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1560 BROADWAY, RM 1007, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRYSTAL MARKS | Chief Executive Officer | 1560 BROADWAY, RM 1007, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EASTGATE ACUPUNCTURE P.C. | DOS Process Agent | 1560 BROADWAY, RM 1007, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-13 | 2020-12-08 | Address | 1841 BROADWAY, RM 715, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2018-12-13 | 2020-12-08 | Address | 1841 BROADWAY, RM 715, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2014-12-02 | 2018-12-13 | Address | 1841 BROADWAY, RM 907, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2014-12-02 | 2018-12-13 | Address | 1841 BROADWAY, RM 907, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2014-12-02 | 2018-12-13 | Address | 1841 BROADWAY, RM 907, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060597 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181213006062 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161212006692 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141202006427 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006899 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State