Search icon

DANIEL S. J. CHOY, M.D.P.C.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL S.J. CHOY, MD Chief Executive Officer 170 EAST 77TH ST, NEW YORK, NY, United States, 10021

Agent

Name Role Address
CASEY, LANE & MITTENDORF Agent 26 BROADWAY, NEW YORK, NY, 00000

DOS Process Agent

Name Role Address
EATON & VAN WINKLE LLP DOS Process Agent ATTN: DAVID M GERSTEIN, 3 PARK AVE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132662911
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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