Name: | GEORGE P.H. YOUNG, M.D., F.A.C.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2001 (24 years ago) |
Entity Number: | 2680364 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1060 Fifth Avenue, 1EF, New York, NY, United States, 10128 |
Principal Address: | 1060 FIFTH AVENUE, 1EF, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE P.H. YOUNG, MD | Chief Executive Officer | 1060 FIFTH AVENUE, 1EF, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
GEORGE P.H. YOUNG, M.D., F.A.C.S., P.C. | DOS Process Agent | 1060 Fifth Avenue, 1EF, New York, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 1060 FIFTH AVENUE, 1EF, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2023-11-03 | Address | 1060 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2023-11-03 | Address | 1060 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2011-09-20 | 2023-11-03 | Address | 1060 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2007-10-19 | 2011-09-20 | Address | 1060 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002571 | 2023-11-03 | BIENNIAL STATEMENT | 2023-09-01 |
200902061831 | 2020-09-02 | BIENNIAL STATEMENT | 2019-09-01 |
110920003215 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090824002704 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
071019002776 | 2007-10-19 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State