Search icon

KHL ACUPUNCTURE, P.C.

Company Details

Name: KHL ACUPUNCTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jul 2011 (14 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 4119399
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: PO BOX 230306, BROOKLYN, NY, United States, 11223
Principal Address: 142 LANGHAM ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KHL ACUPUNCTURE, P.C. DOS Process Agent PO BOX 230306, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
LEONID KHLEVNER Chief Executive Officer PO BOX 230306, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2015-07-08 2024-03-22 Address PO BOX 230306, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-07-08 2024-03-22 Address PO BOX 230306, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-07-08 2015-07-08 Address 105 KINGS HWY, UNIT 4A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-07-08 2015-07-08 Address 105 KINGS HWY, UNIT 4A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2011-07-18 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-07-18 2015-07-08 Address 105 KINGS HIGHWAY, SUITE 4A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002785 2024-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-22
190708060401 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170707006034 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150708006022 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130708006230 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110718000510 2011-07-18 CERTIFICATE OF INCORPORATION 2011-07-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State