Search icon

YONGJIN IM, P.C.

Company Details

Name: YONGJIN IM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702543
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
YONGJIN IM Chief Executive Officer C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-08 2025-01-08 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-14 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-20 2025-01-08 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4611, USA (Type of address: Chief Executive Officer)
2015-01-30 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-30 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250108002017 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230128000131 2023-01-28 BIENNIAL STATEMENT 2023-01-01
210114060565 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190206060829 2019-02-06 BIENNIAL STATEMENT 2019-01-01
SR-105740 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170120006099 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150130000158 2015-01-30 CERTIFICATE OF INCORPORATION 2015-01-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State