Search icon

KEVIN J. GUO, MEDICAL, P.C.

Company Details

Name: KEVIN J. GUO, MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2004 (21 years ago)
Entity Number: 3088713
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 BOWERY 308, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-8488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN J. GUO, MEDICAL, P.C. DOS Process Agent 70 BOWERY 308, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KEVIN J. GUO Chief Executive Officer 70 BOWERY 308, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
201508583
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-08 2020-08-04 Address 70 BOWERY 308, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-08-07 2016-08-08 Address 41 ELIZABETH ST / SUITE 500, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-08-07 2016-08-08 Address 41 ELIZABETH ST / SUITE 500, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-08-07 2016-08-08 Address 41 ELIZABETH ST / SUITE 500, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-01-13 2006-08-07 Address SUITE 500, 41 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060727 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160808006761 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140801006471 2014-08-01 BIENNIAL STATEMENT 2014-08-01
130123006021 2013-01-23 BIENNIAL STATEMENT 2012-08-01
100811003193 2010-08-11 BIENNIAL STATEMENT 2010-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State