Search icon

JEFFREY M. AHN MD PC

Company Details

Name: JEFFREY M. AHN MD PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255600
ZIP code: 10016
County: New York
Place of Formation: New Jersey
Address: 45 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JEFFREY M. AHN MD PC DOS Process Agent 45 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JEFFREY M AHN Chief Executive Officer 45 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 45 PARK AVE, 1ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-07-02 Address 45 PARK AVE, 1ST FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-12-21 2023-12-21 Address 45 PARK AVE, 1ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-07-02 Address 45 PARK AVE, 1ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-06 2023-12-21 Address 45 PARK AVE, 1ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-06 2023-12-21 Address 45 PARK AVE, 1ST FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-03-29 2018-06-06 Address 45 PARK AVE, 1ST FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-05-04 2013-03-29 Address 16 W. 32ND STREET / 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004698 2024-07-02 BIENNIAL STATEMENT 2024-07-02
231221003420 2023-12-21 BIENNIAL STATEMENT 2023-12-21
180606002031 2018-06-06 BIENNIAL STATEMENT 2018-05-01
130329000272 2013-03-29 CERTIFICATE OF CHANGE 2013-03-29
980504000253 1998-05-04 APPLICATION OF AUTHORITY 1998-05-04

Date of last update: 07 Feb 2025

Sources: New York Secretary of State