Search icon

NORTHEAST BRONX OB/GYN ASSOCIATES, P.C.

Company Details

Name: NORTHEAST BRONX OB/GYN ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 1974 (51 years ago)
Entity Number: 349962
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 623 E. 233RD ST., BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOONG W. KIM DOS Process Agent 623 E. 233RD ST., BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
CHOONG W. KIM Chief Executive Officer 623 E. 233RD ST., BRONX, NY, United States, 10466

National Provider Identifier

NPI Number:
1881913523

Authorized Person:

Name:
DR. CHOONG WHANG KIM
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
132785787
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-07 1998-07-22 Address 623 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1996-08-07 1998-07-22 Address 623 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1996-08-07 1998-07-22 Address 623 E 233RD ST, BRONX, NY, 10466, USA (Type of address: Service of Process)
1993-03-30 1996-08-07 Address 623 EAST 233 STREET, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-03-30 1996-08-07 Address 623 EAST 233 STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802007309 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807007302 2014-08-07 BIENNIAL STATEMENT 2014-08-01
100824003014 2010-08-24 BIENNIAL STATEMENT 2010-08-01
060803002726 2006-08-03 BIENNIAL STATEMENT 2006-08-01
20050303040 2005-03-03 ASSUMED NAME LLC INITIAL FILING 2005-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State