Search icon

REAL PHYSIO TECH INTERNATIONAL INC

Company Details

Name: REAL PHYSIO TECH INTERNATIONAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2015 (10 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 4737934
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 PARK AVE., S #79525, NEW YORK, NY, United States, 10003
Principal Address: 228 PARK AVE S 79525, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
YU HE DOS Process Agent 228 PARK AVE., S #79525, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
YU HE Chief Executive Officer 228 PARK AVE S 79525, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2021-04-02 2022-04-22 Address 228 PARK AVE., S #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-04-16 2021-04-02 Address 228 PARK AVE., S #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-04-16 2022-04-22 Address 228 PARK AVE S 79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-04-07 2019-04-16 Address 228 PARK AVE S 45956, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2017-04-07 2019-04-16 Address 228 PARK AVE S 45956, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-04-06 2019-04-16 Address 228 PARK AVE., S #45956, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-04-06 2022-04-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220422001409 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
210402061032 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060278 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170407006734 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150406010382 2015-04-06 CERTIFICATE OF INCORPORATION 2015-04-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State