Name: | YKG MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1978 (47 years ago) |
Entity Number: | 495860 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | STE A 147 HOOSICK STREET, STE A, TROY, NY, United States, 12180 |
Principal Address: | STE A 147 HOOSICK STREET, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOGESH K GUPTA MD | Chief Executive Officer | STE A 147 HOOSICK STREET, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
YOGESH K GUPTA MD | DOS Process Agent | STE A 147 HOOSICK STREET, STE A, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-02 | 2018-06-06 | Address | STE A 147 HOOSICK STREET, STE 201A, TROY, NY, 12180, USA (Type of address: Service of Process) |
2008-07-09 | 2016-06-02 | Address | 1444 MASSACHUSETTS AVE, STE 201A, TROY, NY, 12180, USA (Type of address: Service of Process) |
2002-06-11 | 2016-06-02 | Address | 1444 MASSACUSETTS AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1998-06-17 | 2008-07-09 | Address | 4071 ROUTE 9 STOP 1, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1996-06-28 | 1998-06-17 | Address | 545 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606006921 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160602006075 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140605006487 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
20140425013 | 2014-04-25 | ASSUMED NAME LLC INITIAL FILING | 2014-04-25 |
130313000024 | 2013-03-13 | CERTIFICATE OF AMENDMENT | 2013-03-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State