Name: | FIVE SEASONS ACUPUNCTURE PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2011 (13 years ago) |
Entity Number: | 4133691 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 135 WEST 29TH STREET, SUITE 1103, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHARON YEUNG L.AC. | Agent | 80 E. 11 ST., STE. 211, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
SHARON YEUNG LAC | DOS Process Agent | 135 WEST 29TH STREET, SUITE 1103, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-26 | 2019-08-21 | Address | 80 EAST 11TH STREET, SUITE 211, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-08-07 | 2013-08-26 | Address | 80 E 11TH STREET, STE 211, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-07-06 | 2013-08-07 | Address | 90 STATE ST., STE. 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-08-23 | 2012-07-06 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190821060163 | 2019-08-21 | BIENNIAL STATEMENT | 2019-08-01 |
170811006255 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
130826000565 | 2013-08-26 | CERTIFICATE OF CHANGE | 2013-08-26 |
130807006962 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
120706000112 | 2012-07-06 | CERTIFICATE OF CHANGE | 2012-07-06 |
120621000859 | 2012-06-21 | CERTIFICATE OF PUBLICATION | 2012-06-21 |
110823000249 | 2011-08-23 | ARTICLES OF ORGANIZATION | 2011-08-23 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State