Search icon

DAVID T.W. CHIU, M.D., P.C.

Company Details

Name: DAVID T.W. CHIU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 1989 (36 years ago)
Entity Number: 1338874
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 900 PARK AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID T.W. CHIU, M.D., P.C. DOS Process Agent 900 PARK AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
DAVID T W CHIU MD Chief Executive Officer 900 PARK AVENUE, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
112964340
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-27 2023-02-27 Address 900 PARK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2015-06-02 2023-02-27 Address 900 PARK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2015-06-02 2023-02-27 Address 900 PARK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2001-03-20 2015-06-02 Address 900 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-23 2001-03-20 Address 161 FORT WASHINGTON AVENUE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230227002605 2023-02-27 BIENNIAL STATEMENT 2021-03-01
150602007291 2015-06-02 BIENNIAL STATEMENT 2015-03-01
110323002565 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090316002323 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070328003338 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State