Name: | CHANG N. YOON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1971 (54 years ago) |
Date of dissolution: | 26 Oct 2017 |
Entity Number: | 307240 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 201 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANG N YOON, MD | Chief Executive Officer | 201 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
CHANG N YOON, M.D., P.C. | DOS Process Agent | 201 SOUTH AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2013-05-22 | Address | 201 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601, 4812, USA (Type of address: Service of Process) |
2007-05-10 | 2013-05-22 | Address | 201 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601, 4812, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2013-05-22 | Address | 201 SOUTH AVENUE, POUGHKEEPSIE, NY, 12601, 4812, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2007-05-10 | Address | 201 SOUTH AVE, POUGHKEEPSIE, NY, 12601, 4812, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2007-05-10 | Address | 201 SOUTH AVE, POUGHKEEPSIE, NY, 12601, 4812, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171026000001 | 2017-10-26 | CERTIFICATE OF DISSOLUTION | 2017-10-26 |
20161103040 | 2016-11-03 | ASSUMED NAME LLC INITIAL FILING | 2016-11-03 |
130712001099 | 2013-07-12 | CERTIFICATE OF AMENDMENT | 2013-07-12 |
130522006188 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110603002250 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State