Search icon

WYCKOFF NEONATAL SERVICES, P.C.

Company Details

Name: WYCKOFF NEONATAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 1997 (28 years ago)
Entity Number: 2182462
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 374 STOCKHOLM ST / SUITE 1-37, BROOKLYN, NY, United States, 11237
Principal Address: 374 STOCKHOLM ST, STE 1-37, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HSU WAH-CHUNG CFO Chief Executive Officer 374 STOCKHOLM ST, STE 1-37, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 STOCKHOLM ST / SUITE 1-37, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
113401138
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-26 2009-09-11 Address 374 STOCKHOLM ST / SUITE 1-37, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-09-11 Address 374 STOCKHOLM ST / SUITE 1-37, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1999-10-05 2007-09-26 Address 374 STOCKHOLM ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1999-10-05 2007-09-26 Address 374 STOCKHOLM ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
1997-09-22 2007-09-26 Address 119 CAYUGA PLACE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090911002355 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070926002734 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051116002082 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030909003099 2003-09-09 BIENNIAL STATEMENT 2003-09-01
011023000198 2001-10-23 CERTIFICATE OF AMENDMENT 2001-10-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State