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