Search icon

JONATHANN C. KUO, M.D., P.C.

Company Details

Name: JONATHANN C. KUO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Apr 2010 (15 years ago)
Date of dissolution: 29 Feb 2020
Entity Number: 3936776
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 281 BROADWAY STE 2ND FLOOR, NEW YORK, NY, United States, 10007
Principal Address: 281 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHANN C. KUO, M.D., P.C. DOS Process Agent 281 BROADWAY STE 2ND FLOOR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JONATHANN C KUO Chief Executive Officer 281BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10007

National Provider Identifier

NPI Number:
1447578208

Authorized Person:

Name:
DR. JONATHANN C. KUO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
6463602739

Form 5500 Series

Employer Identification Number (EIN):
272123643
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-21 2014-04-15 Address 19 WILLIAM ST APT 43K, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-05-21 2014-04-15 Address 350 BROADWAY STE #200, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-05-21 2014-04-15 Address 350 BROADWAY STE #200, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-04-14 2012-05-21 Address 75 WALL STREET APT 19K, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200219000302 2020-02-19 CERTIFICATE OF MERGER 2020-02-29
180403006562 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170914006092 2017-09-14 BIENNIAL STATEMENT 2016-04-01
140415006499 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120521002918 2012-05-21 BIENNIAL STATEMENT 2012-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State