Search icon

JULIE N NAM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIE N NAM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jul 2009 (16 years ago)
Date of dissolution: 28 Jun 2019
Entity Number: 3839647
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE, SUITE 205 WEST, SYOSSET, NY, United States, 11791
Principal Address: 147 WAVERLY PLACE, APT. 2W, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GRAB, BREMER & ASSOCIATES INC. DOS Process Agent 6800 JERICHO TURNPIKE, SUITE 205 WEST, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JULIE N NAM Chief Executive Officer 147 WAVERLY PLACE, APT. 2W, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
270688905
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-02 2017-07-07 Address 10 W 15TH ST, STE 210, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-08-02 2017-07-07 Address 10 W 15TH ST, STE 210, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190628000097 2019-06-28 CERTIFICATE OF DISSOLUTION 2019-06-28
170707006077 2017-07-07 BIENNIAL STATEMENT 2017-07-01
130729006347 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110802002428 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090730000555 2009-07-30 CERTIFICATE OF INCORPORATION 2009-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State