Search icon

T.Y. KIM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: T.Y. KIM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 1995 (30 years ago)
Entity Number: 1940064
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 3 LEATHERSTOCKING LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUK YOUNG KIM DOS Process Agent 3 LEATHERSTOCKING LANE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
TUK Y KIM Chief Executive Officer 3 LEATHERSTOCKING LANE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133843997
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-10 2013-07-16 Address 967 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1998-02-03 2003-07-10 Address 3 LEATHERSTOCKING LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-02-03 2003-07-10 Address 3 LEATHERSTOCKING LN, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-02-03 2003-07-10 Address 3 LEATHERSTOCKING LN, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1995-07-18 1998-02-03 Address 3 LEATHERSTOCKING LANE, ATTENTION: TUK YOUNG KIM, M.D., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002449 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110728003271 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090707002950 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070720003306 2007-07-20 BIENNIAL STATEMENT 2007-07-01
030710002467 2003-07-10 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State