Search icon

KAREN JOAN YAN, M.D., P.C.

Company Details

Name: KAREN JOAN YAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Jul 2008 (17 years ago)
Date of dissolution: 26 Sep 2024
Entity Number: 3703251
ZIP code: 10956
County: Nassau
Place of Formation: New York
Address: 4 WOODHAVEN DRIVE, NEW CITY, NY, United States, 10956
Principal Address: 4 SCHOOL ST, EAST WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARI E BERK C/O SE BERK CPA PC DOS Process Agent 4 WOODHAVEN DRIVE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
KAREN JOAN YAN Chief Executive Officer 4 SCHOOL ST, EAST WILLISTON, NY, United States, 11596

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 4 SCHOOL ST, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-02-21 Address 4 WOODHAVEN DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2024-07-08 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Address 4 SCHOOL ST, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-02-21 Address 4 SCHOOL ST, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2020-08-20 2024-07-08 Address 4 WOODHAVEN DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2020-08-20 2024-07-08 Address 4 SCHOOL ST, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2015-06-17 2020-08-20 Address 4 SCHOOL ST., EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)
2010-07-14 2020-08-20 Address 8604 65TH DR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2008-07-31 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250221001093 2024-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-26
240708000195 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230116000694 2023-01-16 BIENNIAL STATEMENT 2022-07-01
200820060474 2020-08-20 BIENNIAL STATEMENT 2020-07-01
160707006159 2016-07-07 BIENNIAL STATEMENT 2016-07-01
150617000046 2015-06-17 CERTIFICATE OF CHANGE 2015-06-17
120709006851 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100714002074 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080731000469 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State