Search icon

RICKY K. HSU, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICKY K. HSU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773293
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 352 SEVENTH AVENUE, STE 1205, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICKY K HSU, MD DOS Process Agent 352 SEVENTH AVENUE, STE 1205, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RICKY K HSU, MD Chief Executive Officer 352 SEVENTH AVENUE, STE 1205, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
810554500
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-10 2016-05-16 Address 154 WEST 14TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-05-10 2016-05-16 Address 154 WEST 14TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-05-10 2016-05-16 Address 154 WEST 14TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-24 2006-05-10 Address 232 E 20TH ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-05-24 2006-05-10 Address 232 E 20TH ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061664 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180508006467 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160516006331 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140505007300 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120507006146 2012-05-07 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State