Search icon

CHER YOUNG HSU, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHER YOUNG HSU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jan 1978 (47 years ago)
Date of dissolution: 03 Apr 2012
Entity Number: 466515
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 15454 NINTH AVENUE, BEECHHURST, NY, United States, 11357
Principal Address: 154-54 NINTH AVENUE, BEECHHURST, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHER YOUNG HSU DOS Process Agent 15454 NINTH AVENUE, BEECHHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
CHER YOUNG HSU, M.D. Chief Executive Officer 154-54 NINTH AVENUE, BEECHHURST, NY, United States, 11357

National Provider Identifier

NPI Number:
1992725394

Authorized Person:

Name:
CHER YOUNG HSU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP3300X - Pain Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7187675913

History

Start date End date Type Value
1998-01-20 2012-02-16 Address ONE BLUE HILL PLAZA, PO BOX 1748, STE. 1146, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1993-02-05 1998-01-20 Address 500 BRADLEY HILL ROAD, BLAUVELT, NY, 10913, 1134, USA (Type of address: Service of Process)
1978-01-16 1993-02-05 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120419062 2012-04-19 ASSUMED NAME LLC INITIAL FILING 2012-04-19
120403000968 2012-04-03 CERTIFICATE OF DISSOLUTION 2012-04-03
120216002411 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100208002125 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080129002317 2008-01-29 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State