Search icon

YEONG H. LEE, M.D. AND CHOON J. YEON, M.D., P.C.

Company Details

Name: YEONG H. LEE, M.D. AND CHOON J. YEON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1977 (48 years ago)
Entity Number: 450847
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 439 EAST MAIN STREET, BATAVIA, NY, United States, 14020
Principal Address: 439 EAST MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 439 EAST MAIN STREET, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
YEONG H LEE Chief Executive Officer 439 EAST MAIN ST, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1997-10-21 2005-11-23 Address 439 EAST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1993-10-18 1997-10-21 Address 439 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1993-06-18 1997-10-21 Address 439 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-06-18 1993-10-18 Address 112 NARAMORE DRIVE, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1977-10-07 1993-10-18 Address 439 E. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111125002203 2011-11-25 BIENNIAL STATEMENT 2011-10-01
20110405017 2011-04-05 ASSUMED NAME CORP INITIAL FILING 2011-04-05
091008002919 2009-10-08 BIENNIAL STATEMENT 2009-10-01
051123002588 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030929002670 2003-09-29 BIENNIAL STATEMENT 2003-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State