PHOENIX RISING ACUPUNCTURE P.C.

Name: | PHOENIX RISING ACUPUNCTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2012 (13 years ago) |
Entity Number: | 4260406 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 188 POND VIEW LA, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 149 COMMACK RD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN K. MONITTO | DOS Process Agent | 188 POND VIEW LA, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
DEAN MONITTO | Chief Executive Officer | 188 POND VIEW LA, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-23 | 2025-06-23 | Address | 188 POND VIEW LA, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2016-06-23 | 2025-06-23 | Address | 188 POND VIEW LA, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2012-06-19 | 2016-06-23 | Address | 63 SCARLETT DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2012-06-19 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623004185 | 2025-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-03 |
200609060739 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180606006216 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160623006273 | 2016-06-23 | BIENNIAL STATEMENT | 2016-06-01 |
120619000197 | 2012-06-19 | CERTIFICATE OF INCORPORATION | 2012-06-19 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State