Name: | YOUNG BUI, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 May 2001 (24 years ago) |
Entity Number: | 2636273 |
ZIP code: | 10036 |
County: | Bronx |
Place of Formation: | New York |
Address: | 350 W 42ND ST, APT 52D, NEW YORK, NY, United States, 10036 |
Principal Address: | 350 W. 42ND ST., 52D, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG BUI | Chief Executive Officer | 350 W. 42ND ST., 52D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YOUNG BUI, D.D.S., P.C. | DOS Process Agent | 350 W 42ND ST, APT 52D, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-30 | 2021-05-12 | Address | 350 W. 42ND ST., 52D, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-05-29 | 2013-05-30 | Address | 1564 WASHINGTON ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2003-05-29 | 2013-05-30 | Address | 1564 WASHINGTON ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2003-05-29 | 2013-05-30 | Address | 1564 WASHINGTON ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2001-05-08 | 2003-05-29 | Address | 3235 CAMBRIDGE AVENUE, 6D, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210512060547 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
130530006254 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110519002139 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090427002868 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070514002765 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050620002340 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030529002738 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
010508000069 | 2001-05-08 | CERTIFICATE OF INCORPORATION | 2001-05-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State