Name: | HONG ACUPUNCTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2018 (7 years ago) |
Date of dissolution: | 06 Feb 2025 |
Entity Number: | 5343897 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 OCEAN AVE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIANGHONG LIAO | DOS Process Agent | 15 OCEAN AVE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-23 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-24 | 2025-02-06 | Address | 15 OCEAN AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2018-05-18 | 2021-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-18 | 2018-09-24 | Address | 2625 UNION STREET #3F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002885 | 2025-02-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-06 |
180924000430 | 2018-09-24 | CERTIFICATE OF CHANGE | 2018-09-24 |
180518000049 | 2018-05-18 | CERTIFICATE OF INCORPORATION | 2018-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7326158100 | 2020-07-23 | 0202 | PPP | 15 OCEAN AVE., BROOKLYN, NY, 11225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State