Search icon

CHUNG H. KIM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHUNG H. KIM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Apr 2001 (24 years ago)
Date of dissolution: 25 Aug 2017
Entity Number: 2625332
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 130 OFFICE PARKWAY, STE B, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 OFFICE PARKWAY, STE B, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
CHUNG H KIM MD Chief Executive Officer 130 OFFICE PARKWAY, STE B, PITTSFORD, NY, United States, 14534

National Provider Identifier

NPI Number:
1528134657

Authorized Person:

Name:
DR. CHUNG HOON KIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
5853812269

Form 5500 Series

Employer Identification Number (EIN):
161603294
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-17 2013-04-18 Address 130 OFFICE PARKWAY, STE 8, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2001-04-06 2003-04-17 Address 20 FALL MEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170825000059 2017-08-25 CERTIFICATE OF DISSOLUTION 2017-08-25
130418002320 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110419002944 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090401002863 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070412003045 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State