Name: | SHU PING RONG, DDS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2011 (14 years ago) |
Entity Number: | 4043888 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 101 LAFAYETTE ST 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 101 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-226-6368
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHU PING RONG | Chief Executive Officer | 101 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 LAFAYETTE ST 6TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2023-04-28 | Address | 101 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-06-16 | 2023-04-28 | Address | 101 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-06-14 | 2023-04-28 | Address | 101 LAFAYETTE ST 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-01-24 | 2021-06-16 | Address | 128 MOTT ST, 507, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2013-01-24 | 2021-06-14 | Address | 128 MOTT ST, 507, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2011-01-19 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-19 | 2013-01-24 | Address | 128 MOTT STREET, SUITE 507, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428000513 | 2023-04-28 | BIENNIAL STATEMENT | 2023-01-01 |
210616060185 | 2021-06-16 | BIENNIAL STATEMENT | 2021-01-01 |
210614000130 | 2021-06-14 | CERTIFICATE OF CHANGE | 2021-06-14 |
150113006477 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130124002080 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110119000100 | 2011-01-19 | CERTIFICATE OF INCORPORATION | 2011-01-19 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State