Name: | PETER Y. KO, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1986 (39 years ago) |
Entity Number: | 1110407 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 143 07 SANFORD AVENUE, SUITE # 1D, FLUSHING, NY, United States, 11355 |
Principal Address: | 143-07 SANFORD AVE, STE 1D, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER Y. KO, M.D., P.C. | DOS Process Agent | 143 07 SANFORD AVENUE, SUITE # 1D, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
PETER Y KO MD | Chief Executive Officer | 143-07 SANFORD AVE, STE 1D, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 143-07 SANFORD AVE, STE 1D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-09-03 | Address | 143-07 SANFORD AVE, STE 1D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 143-07 SANFORD AVE, STE 1D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2024-09-03 | Address | 143 07 SANFORD AVENUE, SUITE # 1D, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903006152 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230606004410 | 2023-06-06 | BIENNIAL STATEMENT | 2022-09-01 |
200901061959 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009843 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006433 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State