Name: | YC M.D. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2001 (24 years ago) |
Date of dissolution: | 23 Jun 2015 |
Entity Number: | 2664503 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 350 822, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2632 EAST 14TH STREET, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 350 822, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
YULY N CHALIK | Chief Executive Officer | 2632 EAST 14TH STREET, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-23 | 2011-08-01 | Address | 1664 EAST 14TH ST SUITE 101, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2009-02-23 | 2011-08-01 | Address | 1664 EAST 14ST SUITE 101, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2005-09-29 | 2009-02-23 | Address | 1660 E 14TH ST, STE 202, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2005-09-29 | 2009-02-23 | Address | 1660 E 14TH ST, STE 202, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2005-09-29 | 2009-02-23 | Address | 1660 E 14TH ST, STE 202, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2003-07-17 | 2005-09-29 | Address | 1664 E 14TH ST / SUITE 302, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2003-07-17 | 2005-09-29 | Address | 1664 E 14TH ST / SUITE 302, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2001-07-26 | 2005-09-29 | Address | 1664 EAST 14TH STREET,, SUITE 302, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150623000129 | 2015-06-23 | CERTIFICATE OF DISSOLUTION | 2015-06-23 |
110801002311 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090710002123 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
090223002857 | 2009-02-23 | BIENNIAL STATEMENT | 2007-07-01 |
050929002030 | 2005-09-29 | BIENNIAL STATEMENT | 2005-07-01 |
030717002365 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010726000302 | 2001-07-26 | CERTIFICATE OF INCORPORATION | 2001-07-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State