Name: | MASSAGE THERAPY METHOD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2016 (8 years ago) |
Entity Number: | 5058413 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 70 La Salle Street, Unit 8H, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
NICOLE A. KUNG | Chief Executive Officer | 70 LA SALLE STREET, UNIT 8H, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 70 LA SALLE STREET, UNIT 8H, NEW YORK,, NY, 10027, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 70 LA SALLE STREET, UNIT 8H, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2020-12-29 | 2025-03-27 | Address | 70 LA SALLE STREET, UNIT 8H, NEW YORK,, NY, 10027, USA (Type of address: Chief Executive Officer) |
2018-12-12 | 2020-12-29 | Address | 70 LA SALLE STREET, UNIT 8H, NEW YORK,, NY, 10027, USA (Type of address: Chief Executive Officer) |
2016-12-28 | 2025-03-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-12-28 | 2025-03-27 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2016-12-28 | 2025-03-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003126 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
221229000332 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
201229060435 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
181212006648 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161228000119 | 2016-12-28 | CERTIFICATE OF INCORPORATION | 2016-12-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8819797906 | 2020-06-18 | 0202 | PPP | 70 La Salle Street Apt 8H, New York, NY, 10027-4700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2001028607 | 2021-03-13 | 0202 | PPS | 70 La Salle St Apt 8H, New York, NY, 10027-4706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State