Name: | C G YONG DVM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2014 (10 years ago) |
Entity Number: | 4683983 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 5052 245th st, LITTLE NECK, NY, United States, 11362 |
Principal Address: | 5052 245th street, Little Neck, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C G YONG DVM INC | DOS Process Agent | 5052 245th st, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
CHIN GIN YONG | Chief Executive Officer | 5052 245TH ST, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 5052 245TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-27 | 2025-01-30 | Address | 5052 245th st, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2024-09-27 | 2025-01-30 | Address | 5052 245TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-09-27 | Address | 5052 245th st, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019678 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240927001910 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
240807002055 | 2024-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-29 |
150602000037 | 2015-06-02 | CERTIFICATE OF CHANGE | 2015-06-02 |
141223000120 | 2014-12-23 | CERTIFICATE OF INCORPORATION | 2014-12-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State