Search icon

NEW YORK VEIN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK VEIN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 2011 (14 years ago)
Entity Number: 4107692
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 232 MERRICK RD, LYNBROOK, NJ, United States, 11563
Principal Address: 232 MERRICK ROAD, LYNBROOK, NJ, United States, 11563

Contact Details

Phone +1 718-544-1171

Phone +1 800-314-6004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK VEIN P.C. C/O HYUNWOO CHUNG DOS Process Agent 232 MERRICK RD, LYNBROOK, NJ, United States, 11563

Chief Executive Officer

Name Role Address
HYUNWOO CHUNG Chief Executive Officer 232 MERRICK ROAD, LYNBROOK, NJ, United States, 11563

National Provider Identifier

NPI Number:
1831477207

Authorized Person:

Name:
DR. HYUNWOOD CHUNG
Role:
OWNER/DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
208G00000X - Thoracic Surgery (Cardiothoracic Vascular Surgery) Physician
Is Primary:
Yes

Contacts:

Fax:
8882243306

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 232 MERRICK ROAD, LYNBROOK, NJ, 11563, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 232 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-07 2024-03-07 Address 511 HOMANS AVE, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)
2018-09-20 2019-08-07 Address 511 HOMANS AVE, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307004127 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210831000809 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190807060429 2019-08-07 BIENNIAL STATEMENT 2019-06-01
180920002024 2018-09-20 BIENNIAL STATEMENT 2017-06-01
170519006009 2017-05-19 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State