Search icon

AWAKENING PHYSICAL THERAPY, P.C.

Company Details

Name: AWAKENING PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 2020 (5 years ago)
Date of dissolution: 10 Jan 2025
Entity Number: 5682761
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 17 Schenck Ave Apt 2B, Great Neck, NY, United States, 11021
Principal Address: 17 Schenck Ave Apt 2B, Schenck Ave, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUNJONG KIM Chief Executive Officer 17 SCHENCK AVE APT 2B, SCHENCK AVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
HYUNJONG KIM DOS Process Agent 17 Schenck Ave Apt 2B, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2024-11-06 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2025-01-16 Address 17 SCHENCK AVE APT 2B, SCHENCK AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-01-16 Address 17 Schenck Ave Apt 2B, Great Neck, NY, 11021, USA (Type of address: Service of Process)
2020-01-06 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2024-11-06 Address 133 E 58TH ST. #710, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002434 2025-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-10
241106001371 2024-11-06 BIENNIAL STATEMENT 2024-11-06
200106000545 2020-01-06 CERTIFICATE OF INCORPORATION 2020-01-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State