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