Search icon

SAMO ACUPUNCTURE P.C.

Company Details

Name: SAMO ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097442
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 105 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOON-LAE KIM Chief Executive Officer 105 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SAMO ACUPUNCTURE P.C. DOS Process Agent 105 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln avenue, suite 302, ROCKVILLE CENTRE, NY, 11570

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 105 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 154-08 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-05-21 Address 2 lincoln avenue, suite 302, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2022-03-28 2024-05-21 Address 154-08 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-05-21 Address 154-08 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2021-06-21 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-13 2022-03-28 Address 154-08 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-05-20 2022-03-28 Address 154-08 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-05-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240521003573 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220328000088 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
130513006850 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110520000907 2011-05-20 CERTIFICATE OF INCORPORATION 2011-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State