Name: | J.C. YU, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1970 (55 years ago) |
Entity Number: | 296074 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 227 MOUNT PLEASANT ROAD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAN CHU YU MD | Chief Executive Officer | 227 MOUNT PLEASANT ROAD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 MOUNT PLEASANT ROAD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-04 | 2008-09-15 | Address | 236 CEDRUS AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2004-10-04 | 2008-09-15 | Address | 236 CEDRUS AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2004-10-04 | 2008-09-15 | Address | 300 E MAIN ST, STE 6, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-05-06 | 2004-10-04 | Address | 520 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2004-10-04 | Address | 520 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-05-06 | 2004-10-04 | Address | 520 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1970-09-25 | 1993-05-06 | Address | 520 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150528006170 | 2015-05-28 | BIENNIAL STATEMENT | 2014-09-01 |
120913006147 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100923002238 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080915002362 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060823002430 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
041004002591 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
020821002452 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
C305177-2 | 2001-07-25 | ASSUMED NAME CORP INITIAL FILING | 2001-07-25 |
000908002412 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980831002160 | 1998-08-31 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State