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
Name | Role | Address |
---|---|---|
DR. STUART H. YOUNG | Chief Executive Officer | 121 EAST 60TH STREET, SUITE 4C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 EAST 60TH ST, SUITE 4C, NEW YORK, NY, United States, 10022 |
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) |
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