Search icon

NEW VISION ACUPUNCTURE, P.C.

Print

Details

Entity Number 2662138

Status Inactive

NameNEW VISION ACUPUNCTURE, P.C.

CountyOrange

Date of registration 19 Jul 2001 (23 years ago)

Date of dissolution 29 May 2007

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 273 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Address ZIP code 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

273 ROUTE 32, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address

KENNETH SUH

Chief Executive Officer

8 TWEED CT, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value

2003-07-23

2005-10-17

Address

8 TWEED CT, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)

2003-07-23

2005-10-17

Address

C/O KENNETH SUH, 54 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

2003-07-23

2005-10-17

Address

C/O KENNETH SUH, PO BOX 2084, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

2001-07-19

2003-07-23

Address

54 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

070529000597

2007-05-29

CERTIFICATE OF DISSOLUTION

2007-05-29

051017002621

2005-10-17

BIENNIAL STATEMENT

2005-07-01

030723002072

2003-07-23

BIENNIAL STATEMENT

2003-07-01

010719000348

2001-07-19

CERTIFICATE OF INCORPORATION

2001-07-19

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts