Search icon

THOMAS T.M. CHANG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS T.M. CHANG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Apr 1996 (29 years ago)
Date of dissolution: 08 Apr 2019
Entity Number: 2018693
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 30 WEST 61ST. ST. APT. 8G, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS T.M. CHANG M.D. Chief Executive Officer 30 WEST 61ST. ST. APT. 8G, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THOMAS T.M. CHANG, M.D., P.C. DOS Process Agent 30 WEST 61ST. ST. APT. 8G, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2016-04-25 2018-04-02 Address 30 WEST 61ST. ST. APT. 8G, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2016-04-25 2018-04-02 Address 70 EAST 10TH STREET, SUITE 1F, NEW YORK, NY, 10003, 5102, USA (Type of address: Service of Process)
2002-04-10 2016-04-25 Address 70 EAST 10TH STREET, SUITE 1F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-04-10 2018-04-02 Address 70 EAST 10TH STREET, SUITE 1F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-05-06 2016-04-25 Address 36 WEST WAY, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190408000412 2019-04-08 CERTIFICATE OF DISSOLUTION 2019-04-08
180402007071 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160425006128 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140414006287 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120611002188 2012-06-11 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State