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
Name | Role | Address |
---|---|---|
JOON-LAE KIM | Chief Executive Officer | 105 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SAMO ACUPUNCTURE P.C. | DOS Process Agent | 105 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
law offices of gabriel & moroff, p.c. | Agent | 2 lincoln avenue, suite 302, ROCKVILLE CENTRE, NY, 11570 |
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 |
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