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
Name | Role | Address |
---|---|---|
KHL ACUPUNCTURE, P.C. | DOS Process Agent | PO BOX 230306, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
LEONID KHLEVNER | Chief Executive Officer | PO BOX 230306, BROOKLYN, NY, United States, 11223 |
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) |
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