Name: | CHINATOWN GLOBAL PEDIATRICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2007 (18 years ago) |
Entity Number: | 3499649 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, SUITE 314, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHINATOWN GLOBAL PEDIATRICS P.C. 401K PROFIT SHARING PLAN AND TRU | 2023 | 208823966 | 2024-07-26 | CHINATOWN GLOBAL PEDIATRICS P.C | 32 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-26 |
Name of individual signing | JANE WOO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 6463617626 |
Plan sponsor’s address | 139 CENTRE STREET, SUITE 314, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2024-01-16 |
Name of individual signing | JANE WOO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 2122741811 |
Plan sponsor’s address | 139 CENTRE ST 3RD FL, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2021-01-27 |
Name of individual signing | JANE WOO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 2122741811 |
Plan sponsor’s address | 139 CENTRE ST 3RD FL, NEW YORK, NY, 10013 |
Signature of
Role | Plan administrator |
Date | 2019-07-12 |
Name of individual signing | JANE WOO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 CENTRE STREET, SUITE 314, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YICK MOON LEE | Chief Executive Officer | 139 CENTRE STREET, SUITE 314, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-14 | 2011-05-02 | Address | 80 BOWERY, STE 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2011-05-02 | Address | 80 BOWERY, SUITE 303, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2007-04-05 | 2011-05-02 | Address | 80 BOWERY SUITE 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730002319 | 2013-07-30 | BIENNIAL STATEMENT | 2013-04-01 |
110502002991 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090414002358 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070405000235 | 2007-04-05 | CERTIFICATE OF INCORPORATION | 2007-04-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State