Search icon

PK MODERN ACUPUNCTURE P.C.

Company Details

Name: PK MODERN ACUPUNCTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jul 2019 (6 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 5591656
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2735 E 26 ST, BROOKLYN, NY, United States, 11235
Principal Address: 2735 east 26st, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER KOPACH DOS Process Agent 2735 E 26 ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
PETER KOPACH Chief Executive Officer 2735 EAST 26ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-06-28 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-19 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-12 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230823002133 2023-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-28
211013002127 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190723000594 2019-07-23 CERTIFICATE OF INCORPORATION 2019-07-23

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16495.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State