Name: | DANIEL S. J. CHOY, M.D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1970 (55 years ago) |
Entity Number: | 293299 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 170 EAST 77TH ST, NEW YORK, NY, United States, 10021 |
Address: | ATTN: DAVID M GERSTEIN, 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL S.J. CHOY, MD | Chief Executive Officer | 170 EAST 77TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CASEY, LANE & MITTENDORF | Agent | 26 BROADWAY, NEW YORK, NY, 00000 |
Name | Role | Address |
---|---|---|
EATON & VAN WINKLE LLP | DOS Process Agent | ATTN: DAVID M GERSTEIN, 3 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-09 | 2003-01-10 | Address | 26 B'WAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1970-07-20 | 1973-01-09 | Address | 342 MADISON, ME, NEW YORK, NY, USA (Type of address: Registered Agent) |
1970-07-20 | 1973-01-09 | Address | 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170726107 | 2017-07-26 | ASSUMED NAME LLC INITIAL FILING | 2017-07-26 |
040922002609 | 2004-09-22 | BIENNIAL STATEMENT | 2004-07-01 |
030110002410 | 2003-01-10 | BIENNIAL STATEMENT | 2002-07-01 |
A40508-4 | 1973-01-09 | CERTIFICATE OF AMENDMENT | 1973-01-09 |
847332-5 | 1970-07-20 | CERTIFICATE OF INCORPORATION | 1970-07-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State