Search icon

DANIEL KUHN, M.D., P.C.

Company Details

Name: DANIEL KUHN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986246
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 57TH ST, #1205, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WEST 57TH ST, #1205, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DANIEL KUHN, MD Chief Executive Officer 200 WEST 57TH ST, #1205, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-03-22 2012-02-29 Address 200 W 57TH ST, 1205, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-02-21 2010-03-22 Address 30 W 63RD ST / 26-O, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-02-21 2012-02-29 Address 30 W 63RD ST / 26-M, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-01-09 2002-02-21 Address 30 W 63RD ST, 26-H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-01-09 2002-02-21 Address 30 W 63RD ST, 26-H, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-01-02 2012-02-29 Address 30 WEST 63RD STREET, SUITE 26-O, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002307 2014-04-21 BIENNIAL STATEMENT 2014-01-01
120229002522 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100322002749 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080220002559 2008-02-20 BIENNIAL STATEMENT 2008-01-01
040226002563 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020221002795 2002-02-21 BIENNIAL STATEMENT 2002-01-01
000309002376 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980109002204 1998-01-09 BIENNIAL STATEMENT 1998-01-01
960102000265 1996-01-02 CERTIFICATE OF INCORPORATION 1996-01-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State