Search icon

KIM SING LO, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KIM SING LO, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jun 1998 (27 years ago)
Date of dissolution: 15 Jun 2017
Entity Number: 2266905
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 8900 15 AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM SING LO, D.O., P.C. DOS Process Agent 8900 15 AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
KIM SING LO Chief Executive Officer 8900 15 AVENUE, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1689856940

Authorized Person:

Name:
DR. KIM SING LO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2081N0008X - Neuromuscular Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
Yes

Contacts:

Fax:
2129666226

History

Start date End date Type Value
2002-05-31 2016-06-03 Address 110 LAFAYETTE STREET, #201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-05-31 2016-06-03 Address 110 LAFAYETTE STREET, #201, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-05-31 2016-06-03 Address 110 LAFAYETTE STEET, #201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-06-01 2002-05-31 Address 110 LAFAYETTE STREET #201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-06-01 2002-05-31 Address 110 LAFAYETTE STREET #201, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170615000200 2017-06-15 CERTIFICATE OF DISSOLUTION 2017-06-15
160603006158 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140710007043 2014-07-10 BIENNIAL STATEMENT 2014-06-01
120928002229 2012-09-28 BIENNIAL STATEMENT 2012-06-01
100623003003 2010-06-23 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State