Entity Number 5103518
Status Inactive
NameM & R ACUPUNCTURE, P.C.
CountySuffolk
Date of registration 17 Mar 2017 (8 years ago) 17 Mar 2017
Date of dissolution 01 May 2023 01 May 2023
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 33 MAIN STREET, WEST SAYVILLE, NY, United States, 11796
Address ZIP code 11796
Principal Address 1830 Route 32, Saugerties, NY, United States, 12477
Principal Address ZIP code 12477
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O JOSEPH MARINO PC
DOS Process Agent
33 MAIN STREET, WEST SAYVILLE, NY, United States, 11796
RORY CROUSE
Chief Executive Officer
PO BOX 329, SAUGERTIES, NY, United States, 12477
2023-05-02
2023-05-02
Address
889 MONTAUK HIGHWAY, OAKDALE, NY, 11769, 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
2023-03-01
Address
889 MONTAUK HIGHWAY, OAKDALE, NY, 11769, 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
2023-05-02
Address
889 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-03-01
2023-05-02
Address
33 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
2023-03-01
2023-03-01
Address
PO BOX 329, SAUGERTIES, NY, 12477, 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
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
Date of last update: 21 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts