Search icon

CECIL S. KIM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CECIL S. KIM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Sep 1978 (47 years ago)
Date of dissolution: 22 Aug 2005
Entity Number: 508316
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: MEDICAL ARTS BUILDING, 450 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CECIL S. KIM, M.D. Chief Executive Officer MEDICAL ARTS BUILDING, 450 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MEDICAL ARTS BUILDING, 450 GIDNEY AVENUE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1978-09-01 1993-04-21 Address 450 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210611046 2021-06-11 ASSUMED NAME LLC INITIAL FILING 2021-06-11
050822000044 2005-08-22 CERTIFICATE OF DISSOLUTION 2005-08-22
041015002547 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020910002557 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000829002475 2000-08-29 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State