Name: | M & R ACUPUNCTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2017 (8 years ago) |
Date of dissolution: | 01 May 2023 |
Entity Number: | 5103518 |
ZIP code: | 11796 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 MAIN STREET, WEST SAYVILLE, NY, United States, 11796 |
Principal Address: | 1830 Route 32, Saugerties, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOSEPH MARINO PC | DOS Process Agent | 33 MAIN STREET, WEST SAYVILLE, NY, United States, 11796 |
Name | Role | Address |
---|---|---|
RORY CROUSE | Chief Executive Officer | PO BOX 329, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 889 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | PO BOX 329, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-05-02 | Address | PO BOX 329, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-05-02 | Address | 33 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
2023-03-01 | 2023-05-02 | Address | 889 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | PO BOX 329, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 889 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2017-03-17 | 2023-03-01 | Address | 33 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
2017-03-17 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502000282 | 2023-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-01 |
230301004376 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210812001621 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
170317000177 | 2017-03-17 | CERTIFICATE OF INCORPORATION | 2017-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1066037207 | 2020-04-15 | 0235 | PPP | 889 MONTAUK HWY, OAKDALE, NY, 11769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8721598304 | 2021-01-30 | 0235 | PPS | 889 Montauk Hwy, Oakdale, NY, 11769-1712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State