ROBERT J. MIN, M.D., P.C.

Name: | ROBERT J. MIN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1986 (39 years ago) |
Entity Number: | 1111599 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | CORNELL UNIVER./WEIL MED. COLL, 1300 YORK AVENUE RM ST8A-37, NEW YORK, NY, United States, 10021 |
Principal Address: | 416 E 55 ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. MIN, M.D. | Chief Executive Officer | 416 E 55 ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ROBERT J MIN, M.D./DEPT. OF RADIOLOGY | DOS Process Agent | CORNELL UNIVER./WEIL MED. COLL, 1300 YORK AVENUE RM ST8A-37, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 416 E 55 ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | ROOM ST8A-371300 YORK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-19 | Address | 416 E 55 ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-19 | Address | CORNELL UNIVER./WEIL MED. COLL, 1300 YORK AVENUE RM ST8A-37, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2025-04-30 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002473 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
250507003323 | 2025-04-30 | CERTIFICATE OF AMENDMENT | 2025-04-30 |
060821002438 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
060216003300 | 2006-02-16 | AMENDMENT TO BIENNIAL STATEMENT | 2004-09-01 |
060120000253 | 2006-01-20 | CERTIFICATE OF AMENDMENT | 2006-01-20 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State