Search icon

STUART H. YOUNG, M.D., P.C.

Company Details

Name: STUART H. YOUNG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 1977 (48 years ago)
Entity Number: 426640
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 121 EAST 60TH ST, SUITE 4C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. STUART H. YOUNG Chief Executive Officer 121 EAST 60TH STREET, SUITE 4C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 EAST 60TH ST, SUITE 4C, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132888127
Plan Year:
2009
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-05 2020-01-17 Address 121 EAST 60TH ST, SUITE 4C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-03-05 2020-01-17 Address 121 EAST 60TH ST, SUITE 4C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-04-02 2015-03-05 Address 121 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-04-02 2015-03-05 Address 121 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-05-05 2015-03-05 Address 121 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240816000901 2024-08-12 CERTIFICATE OF ASSUMED NAME AMENDMENT 2024-08-12
200117002017 2020-01-17 BIENNIAL STATEMENT 2019-03-01
150305006649 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130322006243 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110408002417 2011-04-08 BIENNIAL STATEMENT 2011-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State